W2 NETWORKING LIMITED

Register to unlock more data on OkredoRegister

W2 NETWORKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04406074

Incorporation date

28/03/2002

Size

Small

Contacts

Registered address

Registered address

VANTIS, 104-106 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon04/10/2012
Final Gazette dissolved following liquidation
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-05-28
dot icon04/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon21/02/2011
Appointment of a voluntary liquidator
dot icon21/02/2011
Insolvency court order
dot icon21/02/2011
Notice of ceasing to act as a voluntary liquidator
dot icon21/02/2011
Appointment of a voluntary liquidator
dot icon21/02/2011
Insolvency court order
dot icon21/02/2011
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/01/2010
Administrator's progress report to 2009-11-30
dot icon28/08/2009
Result of meeting of creditors
dot icon05/08/2009
Statement of administrator's proposal
dot icon18/06/2009
Appointment Terminate, Director Francis Anthony Fretwell-downing Logged Form
dot icon12/06/2009
Registered office changed on 12/06/2009 from the quadrant business centre parkway avenue sheffield south yorkshire S9 4WG united kingdom
dot icon11/06/2009
Appointment of an administrator
dot icon11/06/2009
Appointment Terminated Director martin manning
dot icon11/06/2009
Appointment Terminated Secretary allan rooms
dot icon11/06/2009
Appointment Terminated Director allan rooms
dot icon04/06/2009
Appointment Terminated Director francis fretwell downing
dot icon04/02/2009
Return made up to 02/10/08; full list of members
dot icon04/02/2009
Director and Secretary's Change of Particulars / allan rooms / 02/01/2009 / Occupation was: , now: director
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon03/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/10/2008
Director appointed hertfordshire PLC
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Return made up to 29/03/08; full list of members; amend
dot icon01/10/2008
Appointment Terminate, Director Stephen Wragg Logged Form
dot icon29/08/2008
Location of register of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from sheffield technology parks 60 shirland lane sheffield south yorkshire S9 3SP
dot icon17/07/2008
Appointment Terminated Director stephen wragg
dot icon17/07/2008
Appointment Terminated Director robert cushing
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon11/02/2008
Ad 07/01/08--------- £ si [email protected]=301000 £ ic 530609/831609
dot icon11/02/2008
Particulars of contract relating to shares
dot icon11/02/2008
Ad 07/01/08--------- £ si [email protected]=99999 £ ic 430610/530609
dot icon01/02/2008
Nc inc already adjusted 02/01/08
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon25/01/2008
New director appointed
dot icon13/12/2007
Particulars of contract relating to shares
dot icon13/12/2007
Ad 20/02/07--------- £ si [email protected]
dot icon13/12/2007
Ad 13/02/06--------- £ si 1548@1
dot icon13/12/2007
Ad 13/02/06--------- £ si 141570@1
dot icon13/12/2007
Ad 20/02/07--------- £ si [email protected]
dot icon13/12/2007
Ad 27/09/05--------- £ si 61208@1
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
New director appointed
dot icon28/11/2007
Ad 20/02/07--------- £ si [email protected]=430610
dot icon26/06/2007
Accounts for a small company made up to 2007-03-31
dot icon18/06/2007
Return made up to 29/03/07; full list of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Registered office changed on 11/05/07 from: sheffield technology parks cooper buildings arundel street sheffield south yorkshire S1 2NS
dot icon21/04/2007
Nc inc already adjusted 27/02/07
dot icon21/04/2007
Resolutions
dot icon02/03/2007
Notice of assignment of name or new name to shares
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Nc inc already adjusted 20/02/07
dot icon26/02/2007
New director appointed
dot icon13/10/2006
Accounts for a small company made up to 2006-03-31
dot icon18/09/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon06/07/2006
Nc inc already adjusted 13/02/06
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon14/06/2006
Return made up to 29/03/06; full list of members
dot icon11/11/2005
Nc inc already adjusted 27/09/05
dot icon11/11/2005
Resolutions
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Resolutions
dot icon28/09/2005
New director appointed
dot icon20/09/2005
Director's particulars changed
dot icon08/07/2005
Director resigned
dot icon12/04/2005
Return made up to 29/03/05; full list of members
dot icon12/04/2005
Location of debenture register address changed
dot icon13/08/2004
Accounts for a small company made up to 2004-03-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon27/04/2004
Return made up to 28/03/04; full list of members
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director's particulars changed
dot icon25/10/2003
Registered office changed on 25/10/03 from: sheffield science park cooper buildings, arundel street sheffield south yorkshire S1 2NS
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon27/04/2003
Return made up to 28/03/03; full list of members
dot icon27/04/2003
Director's particulars changed
dot icon18/07/2002
New director appointed
dot icon16/07/2002
Ad 10/07/02--------- £ si 25734@1=25734 £ ic 33701/59435
dot icon16/07/2002
Ad 10/07/02--------- £ si 33699@1=33699 £ ic 2/33701
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 1000/59435 10/07/02
dot icon20/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Secretary resigned
dot icon08/05/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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
UKBF NOMINEE DIRECTOR LIMITED
Nominee Director
28/03/2002 - 26/04/2002
444
Jennings, David Raymond
Director
30/04/2002 - 17/03/2004
4
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominee Secretary
28/03/2002 - 26/04/2002
461
Wragg, Stephen
Director
03/12/2007 - 30/06/2008
20
Mr Martin John Manning
Director
01/04/2007 - 31/05/2009
54

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 W2 NETWORKING LIMITED

W2 NETWORKING LIMITED is an(a) Dissolved company incorporated on 28/03/2002 with the registered office located at VANTIS, 104-106 Colmore Row, Birmingham B3 3AG. There are currently 2 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 W2 NETWORKING LIMITED?

toggle

W2 NETWORKING LIMITED is currently Dissolved. It was registered on 28/03/2002 and dissolved on 04/10/2012.

Where is W2 NETWORKING LIMITED located?

toggle

W2 NETWORKING LIMITED is registered at VANTIS, 104-106 Colmore Row, Birmingham B3 3AG.

What does W2 NETWORKING LIMITED do?

toggle

W2 NETWORKING LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for W2 NETWORKING LIMITED?

toggle

The latest filing was on 04/10/2012: Final Gazette dissolved following liquidation.