WENTWORTH CLOSE MANAGEMENT COMPANY LIMITED

6 Birnam Close 6 Birnam Close, Woking, GU23 6JH, Surrey, United Kingdom
StatusDISSOLVED
Company No.05633403
Category
Incorporated23 Nov 2005
Age18 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 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

Gazette dissolved compulsory

Date: 18 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard moore

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/11/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/11/06

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRWAY CONTRACTS (UK) LTD

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC017071
Status:ACTIVE
Category:Other company type

BENNINGEN LLOYD LTD

3A LEINSTER SQUARE,LONDON,W2 4PL

Number:10163548
Status:ACTIVE
Category:Private Limited Company

HMS TRANSPORT LTD

UNIT 15 HOCKLIFFE BUSINESS PARK,HOCKLIFFE,LU7 9NB

Number:08099164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPEX CAPITAL UK LTD

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

SELECT EYEWEAR LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:01554408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source