GW INTERNETWORKING LIMITED

Register to unlock more data on OkredoRegister

GW INTERNETWORKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02323854

Incorporation date

30/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire HP22 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon02/10/2018
Final Gazette dissolved following liquidation
dot icon02/07/2018
Completion of winding up
dot icon26/04/2011
Order of court to wind up
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon21/12/2010
Director's details changed for Linda Shirley Parsons on 2010-11-24
dot icon20/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/01/2009
Return made up to 24/11/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/12/2007
Return made up to 24/11/07; full list of members
dot icon08/01/2007
Return made up to 24/11/06; full list of members
dot icon02/01/2007
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 24/11/05; full list of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: bears house chestnut way stoke mandeville buckinghamshire HP22 5UY
dot icon18/12/2005
Registered office changed on 19/12/05 from: elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/06/2005
Return made up to 24/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/02/2004
Return made up to 24/11/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/05/2003
Accounts for a small company made up to 2001-12-31
dot icon27/04/2003
Amended accounts made up to 2001-02-28
dot icon18/12/2002
Accounts for a small company made up to 2001-02-28
dot icon13/11/2002
Return made up to 24/11/02; full list of members
dot icon25/02/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon21/11/2001
Return made up to 24/11/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-02-29
dot icon26/11/2000
Return made up to 24/11/00; full list of members
dot icon09/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Accounts for a medium company made up to 1999-02-28
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon14/05/2000
Certificate of change of name
dot icon01/12/1999
Return made up to 24/11/99; full list of members
dot icon01/12/1999
Registered office changed on 02/12/99 from: buckingham house buckingham street aylesbury bucks HP20 2LA
dot icon27/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Accounts for a medium company made up to 1998-02-28
dot icon14/02/1999
Return made up to 01/12/98; full list of members
dot icon27/05/1998
Return made up to 01/12/97; full list of members
dot icon23/05/1998
Auditor's resignation
dot icon03/03/1998
Accounting reference date extended from 31/08/97 to 28/02/98
dot icon29/07/1997
Certificate of change of name
dot icon29/07/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon23/12/1996
Return made up to 01/12/96; no change of members
dot icon23/12/1996
Return made up to 01/12/95; no change of members
dot icon14/02/1996
Full accounts made up to 1995-08-31
dot icon17/09/1995
Full accounts made up to 1994-08-31
dot icon09/02/1995
Return made up to 01/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Director resigned
dot icon26/06/1994
Full accounts made up to 1993-08-31
dot icon20/06/1994
Director resigned
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Declaration of assistance for shares acquisition
dot icon19/03/1994
Return made up to 01/12/93; change of members
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Director's particulars changed
dot icon24/05/1993
Particulars of mortgage/charge
dot icon21/04/1993
Director resigned
dot icon18/02/1993
Declaration of satisfaction of mortgage/charge
dot icon12/02/1993
Full group accounts made up to 1992-08-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 01/12/92; no change of members
dot icon30/04/1992
New director appointed
dot icon28/01/1992
Full group accounts made up to 1991-08-31
dot icon05/01/1992
Particulars of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Full group accounts made up to 1990-08-31
dot icon05/12/1991
Director's particulars changed
dot icon05/12/1991
Return made up to 01/12/91; full list of members
dot icon04/12/1991
Secretary's particulars changed;director's particulars changed
dot icon12/08/1991
Certificate of change of name
dot icon21/01/1991
Full group accounts made up to 1989-08-25
dot icon21/01/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon18/11/1990
Return made up to 17/08/90; full list of members
dot icon28/10/1990
Registered office changed on 29/10/90 from: c/O.s-com LTD tower house high street,aylesbury bucks HP20 1SQ
dot icon20/08/1990
Particulars of mortgage/charge
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1990
New director appointed
dot icon31/10/1989
Ad 22/08/89--------- £ si 214160@1
dot icon31/10/1989
Particulars of contract relating to shares
dot icon16/10/1989
Wd 13/10/89 ad 22/08/89--------- £ si 214160@1=214160 £ ic 200/214360
dot icon16/10/1989
Wd 13/10/89 ad 21/08/89--------- £ si 198@1=198 £ ic 2/200
dot icon16/10/1989
Nc inc already adjusted
dot icon16/10/1989
Resolutions
dot icon24/04/1989
Particulars of mortgage/charge
dot icon08/03/1989
New director appointed
dot icon08/03/1989
New director appointed
dot icon23/02/1989
Certificate of change of name
dot icon03/02/1989
Registered office changed on 04/02/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Clive Richard
Director
28/04/1992 - 11/02/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GW INTERNETWORKING LIMITED

GW INTERNETWORKING LIMITED is an(a) Dissolved company incorporated on 30/11/1988 with the registered office located at Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire HP22 5UY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GW INTERNETWORKING LIMITED?

toggle

GW INTERNETWORKING LIMITED is currently Dissolved. It was registered on 30/11/1988 and dissolved on 02/10/2018.

Where is GW INTERNETWORKING LIMITED located?

toggle

GW INTERNETWORKING LIMITED is registered at Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire HP22 5UY.

What does GW INTERNETWORKING LIMITED do?

toggle

GW INTERNETWORKING LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for GW INTERNETWORKING LIMITED?

toggle

The latest filing was on 02/10/2018: Final Gazette dissolved following liquidation.