THE WF COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE WF COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02394134

Incorporation date

11/06/1989

Size

Dormant

Contacts

Registered address

Registered address

GRIFFINS, Tavistock Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1989)
dot icon25/08/2011
Final Gazette dissolved following liquidation
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon25/05/2011
Return of final meeting in a members' voluntary winding up
dot icon09/06/2010
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2010-06-10
dot icon09/06/2010
Appointment of a voluntary liquidator
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Declaration of solvency
dot icon24/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Scott Linsley on 2009-10-30
dot icon09/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon28/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon19/07/2009
Director appointed scott linsley
dot icon23/06/2009
Accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon12/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon12/10/2008
Appointment Terminated Secretary abbey national secretariat services LIMITED
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon15/04/2007
Return made up to 31/03/07; full list of members
dot icon20/12/2006
Director resigned
dot icon29/05/2006
Return made up to 31/03/06; full list of members
dot icon29/05/2006
Location of debenture register
dot icon29/05/2006
Location of register of members
dot icon10/05/2006
Director's particulars changed
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon29/07/2004
Accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon04/01/2004
Director resigned
dot icon04/01/2004
New director appointed
dot icon16/07/2003
Accounts made up to 2002-12-31
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon12/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon02/04/2002
Secretary's particulars changed
dot icon02/12/2001
Registered office changed on 03/12/01 from: abbey house baker street londonb NW1 6XL
dot icon06/11/2001
Accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 31/03/01; no change of members
dot icon28/11/2000
Director resigned
dot icon15/06/2000
Accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon24/10/1999
Accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon04/01/1999
Director's particulars changed
dot icon04/11/1998
Resolutions
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 31/03/98; no change of members
dot icon05/01/1998
£ ic 9825/9270 29/12/97 £ sr [email protected]=555
dot icon09/11/1997
New director appointed
dot icon04/11/1997
Director resigned
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 31/03/97; change of members
dot icon27/08/1996
Director resigned
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Director's particulars changed
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1995
Registered office changed on 26/09/95 from: 52 gloucester place london W1H 3HJ
dot icon22/06/1995
Resolutions
dot icon15/05/1995
Location of debenture register
dot icon15/05/1995
Location of register of directors' interests
dot icon15/05/1995
Location of register of members
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon27/04/1995
Location of register of members address changed
dot icon27/04/1995
Location of debenture register address changed
dot icon12/04/1995
Director resigned
dot icon05/02/1995
Director's particulars changed
dot icon28/01/1995
Secretary resigned
dot icon28/01/1995
New director appointed
dot icon28/01/1995
New director appointed
dot icon28/01/1995
New director appointed
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Director resigned
dot icon28/01/1995
New secretary appointed
dot icon28/01/1995
Auditor's resignation
dot icon09/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 12/06/94; full list of members
dot icon30/01/1994
Full group accounts made up to 1993-03-31
dot icon17/01/1994
Secretary's particulars changed
dot icon08/11/1993
Ad 22/10/93--------- £ si [email protected]=1050 £ si [email protected]=525 £ ic 8250/9825
dot icon08/11/1993
Nc inc already adjusted 31/08/93
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon18/08/1993
Secretary's particulars changed
dot icon08/07/1993
Return made up to 12/06/93; full list of members
dot icon22/11/1992
Director resigned
dot icon22/11/1992
Ad 14/10/92--------- £ si [email protected]=250 £ ic 8000/8250
dot icon15/10/1992
Resolutions
dot icon15/10/1992
£ nc 18500/18750 01/07/92
dot icon12/10/1992
Director resigned
dot icon16/09/1992
Full group accounts made up to 1992-03-31
dot icon09/06/1992
Return made up to 12/06/92; change of members
dot icon09/06/1992
Location of debenture register address changed
dot icon09/06/1992
Secretary's particulars changed;director's particulars changed
dot icon13/04/1992
Full group accounts made up to 1991-03-31
dot icon27/11/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon23/07/1991
Return made up to 12/06/91; full list of members
dot icon30/04/1991
Director resigned
dot icon11/04/1991
Accounts made up to 1990-03-31
dot icon16/03/1991
Director's particulars changed
dot icon13/11/1990
Particulars of mortgage/charge
dot icon22/08/1990
Ad 01/08/90--------- £ si [email protected]=1000 £ ic 7001/8001
dot icon10/07/1990
Director's particulars changed
dot icon30/05/1990
Ad 25/04/90--------- £ si [email protected]=4499 £ ic 2502/7001
dot icon30/05/1990
Ad 25/04/90--------- £ si [email protected]=2500 £ ic 2/2502
dot icon30/05/1990
Resolutions
dot icon30/05/1990
Resolutions
dot icon30/05/1990
Resolutions
dot icon30/05/1990
New director appointed
dot icon30/05/1990
£ nc 100/18500 25/04/90
dot icon30/05/1990
S-div 25/04/90
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon29/04/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon26/04/1990
Resolutions
dot icon19/04/1990
Certificate of change of name
dot icon21/06/1989
Accounting reference date notified as 30/06
dot icon15/06/1989
Secretary resigned
dot icon11/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Ian Richard
Director
29/09/2002 - 29/06/2003
15
Carter, Brian
Director
20/12/1994 - 30/10/1997
18
Smith, Martin
Director
20/12/1994 - 11/08/1996
13
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
20/12/1994 - 29/09/2008
204
Hammond, Ian Douglas
Director
20/12/1994 - 29/09/2002
11

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 THE WF COMPANY LIMITED

THE WF COMPANY LIMITED is an(a) Dissolved company incorporated on 11/06/1989 with the registered office located at GRIFFINS, Tavistock Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 4 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 THE WF COMPANY LIMITED?

toggle

THE WF COMPANY LIMITED is currently Dissolved. It was registered on 11/06/1989 and dissolved on 25/08/2011.

Where is THE WF COMPANY LIMITED located?

toggle

THE WF COMPANY LIMITED is registered at GRIFFINS, Tavistock Tavistock House South Tavistock Square, London WC1H 9LG.

What does THE WF COMPANY LIMITED do?

toggle

THE WF COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE WF COMPANY LIMITED?

toggle

The latest filing was on 25/08/2011: Final Gazette dissolved following liquidation.