W.B.G. (LONDON) LIMITED

Register to unlock more data on OkredoRegister

W.B.G. (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597182

Incorporation date

01/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SQUARE ROOT BUSINESS CENTRE, 102-116 Windmill Road, Croydon CR0 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1991)
dot icon14/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Termination of appointment of Sumi Abdul Rauf as a director
dot icon24/03/2011
Resolutions
dot icon10/03/2011
Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director
dot icon22/02/2011
Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 2011-02-23
dot icon03/02/2011
Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 2011-02-04
dot icon31/01/2011
Appointment of Mrs Sumi Abdul Rauf as a director
dot icon31/01/2011
Termination of appointment of Richard Walters as a director
dot icon31/01/2011
Termination of appointment of Andrew Green as a director
dot icon31/01/2011
Termination of appointment of Meir Berk as a director
dot icon31/01/2011
Termination of appointment of Richard Walters as a secretary
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon26/04/2010
Registered office address changed from 2nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 2010-04-27
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2009
Return made up to 02/04/09; full list of members
dot icon14/05/2009
Registered office changed on 15/05/2009 from 2ND floor flitcroft house 114-116 cahring cross road london WC2H 0JR
dot icon29/04/2008
Appointment Terminated Director malcolm dixon
dot icon29/04/2008
Appointment Terminate, Director And Secretary Anne Ceclia Dixon Logged Form
dot icon28/04/2008
Return made up to 02/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Resolutions
dot icon23/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon15/04/2007
Location of register of members
dot icon04/04/2007
Return made up to 02/04/07; full list of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Secretary resigned
dot icon20/07/2006
Return made up to 02/04/06; full list of members
dot icon23/05/2006
Auditor's resignation
dot icon08/05/2006
Director resigned
dot icon08/05/2006
£ ic 200/160 27/03/06 £ sr [email protected]=40
dot icon08/05/2006
Resolutions
dot icon25/09/2005
Full accounts made up to 2005-04-30
dot icon22/05/2005
Return made up to 02/04/05; full list of members
dot icon22/05/2005
Location of register of members address changed
dot icon06/03/2005
Director resigned
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon25/04/2004
Director's particulars changed
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon30/09/2003
Full accounts made up to 2003-04-30
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon28/02/2003
Director's particulars changed
dot icon12/11/2002
Full accounts made up to 2002-04-30
dot icon13/06/2002
Return made up to 02/04/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-04-30
dot icon26/09/2001
Memorandum and Articles of Association
dot icon01/07/2001
S-div 14/06/01
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon09/04/2001
Return made up to 02/04/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon11/04/2000
Return made up to 02/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-04-30
dot icon13/04/1999
Return made up to 02/04/99; full list of members
dot icon30/09/1998
Full accounts made up to 1998-04-30
dot icon13/04/1998
Return made up to 02/04/98; full list of members
dot icon02/11/1997
Full accounts made up to 1997-04-30
dot icon05/04/1997
Return made up to 02/04/97; full list of members
dot icon19/11/1996
Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF
dot icon20/10/1996
Full accounts made up to 1996-04-30
dot icon08/04/1996
Return made up to 02/04/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon11/09/1995
Registered office changed on 12/09/95 from: kings court 2/16 goodge street london W1P 1FF
dot icon10/04/1995
Return made up to 02/04/95; full list of members
dot icon10/04/1995
Location of register of members address changed
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 icon13/10/1994
Accounts for a small company made up to 1994-04-30
dot icon25/08/1994
Location of register of members
dot icon29/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon10/06/1994
Director's particulars changed
dot icon02/06/1994
Return made up to 02/04/94; full list of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon25/01/1994
Resolutions
dot icon17/11/1993
Auditor's resignation
dot icon24/09/1993
Memorandum and Articles of Association
dot icon20/09/1993
Resolutions
dot icon19/05/1993
Return made up to 02/04/93; no change of members
dot icon19/05/1993
Director's particulars changed
dot icon25/03/1993
Full group accounts made up to 1992-04-30
dot icon30/10/1992
Statement of affairs
dot icon30/10/1992
Ad 25/07/91--------- £ si 78@1
dot icon14/10/1992
Ad 25/07/91--------- £ si 78@1
dot icon08/09/1992
Return made up to 02/04/92; full list of members
dot icon07/09/1992
Ad 13/06/91--------- £ si 120@1=120 £ ic 2/122
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Certificate of change of name
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon07/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
New director appointed
dot icon05/08/1991
Registered office changed on 05/08/91 from:\ merlin place milton road cambridge cambs. CB4 4DP
dot icon05/08/1991
Resolutions
dot icon04/08/1991
New director appointed
dot icon04/08/1991
New director appointed
dot icon04/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1991
Director resigned;new director appointed
dot icon04/08/1991
Nc inc already adjusted 13/06/91
dot icon04/08/1991
Resolutions
dot icon01/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Malcolm
Director
27/03/2006 - 30/04/2008
9
Womack, Michael Thomas
Nominee Director
02/04/1991 - 21/06/1991
99
Fitzsimons, Gerard
Nominee Director
02/04/1991 - 21/06/1991
57
Dixon, Ann Cecilia
Director
27/03/2006 - 30/04/2008
2
Walters, Richard David
Director
21/06/1991 - 01/02/2011
2

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 W.B.G. (LONDON) LIMITED

W.B.G. (LONDON) LIMITED is an(a) Dissolved company incorporated on 01/04/1991 with the registered office located at C/O SQUARE ROOT BUSINESS CENTRE, 102-116 Windmill Road, Croydon CR0 2XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W.B.G. (LONDON) LIMITED?

toggle

W.B.G. (LONDON) LIMITED is currently Dissolved. It was registered on 01/04/1991 and dissolved on 14/11/2011.

Where is W.B.G. (LONDON) LIMITED located?

toggle

W.B.G. (LONDON) LIMITED is registered at C/O SQUARE ROOT BUSINESS CENTRE, 102-116 Windmill Road, Croydon CR0 2XQ.

What does W.B.G. (LONDON) LIMITED do?

toggle

W.B.G. (LONDON) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for W.B.G. (LONDON) LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via compulsory strike-off.