WENTWORTH CLOSE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05633403 |
Category | |
Incorporated | 23 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2014 |
Years | 10 years, 2 months, 15 days |
SUMMARY
WENTWORTH CLOSE MANAGEMENT COMPANY LIMITED is an dissolved with number 05633403. It was incorporated 18 years, 6 months, 9 days ago, on 23 November 2005 and it was dissolved 10 years, 2 months, 15 days ago, on 18 March 2014. The company address is 6 Birnam Close 6 Birnam Close, Woking, GU23 6JH, Surrey, United Kingdom.
Company Fillings
Annual return company with made up date no member list
Date: 11 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 43 Wentworth Close Ripley Surrey GU23 6DB
Documents
Termination secretary company with name termination date
Date: 10 Dec 2012
Action Date: 09 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-12-09
Officer name: Monaliza Nazarski
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 20 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change person secretary company with change date
Date: 20 Dec 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Brooks
Change date: 2010-11-26
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person secretary company with change date
Date: 28 Apr 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Monaliza Harris
Change date: 2011-04-26
Documents
Change person secretary company with change date
Date: 28 Apr 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-26
Officer name: Monaliza Brooks
Documents
Annual return company with made up date no member list
Date: 21 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miroslav Bibic
Change date: 2009-12-06
Documents
Accounts with made up date
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard moore
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/08
Documents
Accounts with made up date
Date: 20 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/07
Documents
Accounts with made up date
Date: 19 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/06
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: chancery court queen street horsham west sussex RH13 5AD
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: 312B high street orpington kent BR6 0NG
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
AMERICAN NATIONAL BANK BUILDING,CHEYENNE,
Number: | FC017071 |
Status: | ACTIVE |
Category: | Other company type |
3A LEINSTER SQUARE,LONDON,W2 4PL
Number: | 10163548 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 HOCKLIFFE BUSINESS PARK,HOCKLIFFE,LU7 9NB
Number: | 08099164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGSWAY INDUSTRIAL ESTATE,LUTON,LU1 1LP
Number: | 09879602 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE AWKWARD BALLOON LIMITED
ASHLEYS,INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 09197172 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 01554408 |
Status: | ACTIVE |
Category: | Private Limited Company |