WDB CAPITAL LIMITED

Register to unlock more data on OkredoRegister

WDB CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04061756

Incorporation date

29/08/2000

Size

-

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon23/01/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Termination of appointment of Steven Mark Burgess as a director on 2014-11-28
dot icon23/10/2014
Return of final meeting in a members' voluntary winding up
dot icon30/12/2013
Registered office address changed from 2 Gresham Street London EC2V 7QP England on 2013-12-31
dot icon22/12/2013
Declaration of solvency
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Resolutions
dot icon01/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Steven Mark Burgess as a director on 2013-06-12
dot icon11/06/2013
Appointment of Mr Andrew James Barnes as a director on 2013-06-12
dot icon11/06/2013
Appointment of Mr Timothy Robert Chanter as a director on 2013-06-12
dot icon11/06/2013
Registered office address changed from 9th Floor 100 Wood Street London EC2V 7AN on 2013-06-12
dot icon11/06/2013
Termination of appointment of Alexander Charles Wallace Snow as a director on 2013-06-06
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon13/02/2012
Appointment of Mr David Miller as a secretary on 2012-01-31
dot icon13/02/2012
Termination of appointment of Tony Lee as a secretary on 2012-01-31
dot icon12/02/2012
Termination of appointment of Tony Lee as a director on 2012-01-31
dot icon12/02/2012
Termination of appointment of Tony Lee as a secretary on 2012-01-31
dot icon16/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Statement of capital on 2011-10-05
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Statement by directors
dot icon04/10/2011
Solvency statement dated 29/09/11
dot icon06/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon04/09/2011
Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2011-08-12
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Termination of appointment of Fraser Slater as a director
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon31/08/2010
Director's details changed for Fraser John Slater on 2009-10-01
dot icon31/08/2010
Director's details changed for Mr Tony Lee on 2009-10-01
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Director's details changed for Andrew Thomas Karl Westenberger on 2009-09-22
dot icon17/09/2009
Return made up to 30/08/09; full list of members
dot icon02/06/2009
Director appointed andrew thomas karl westenberger
dot icon16/10/2008
Return made up to 30/08/08; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Auditor's resignation
dot icon30/04/2008
Resolutions
dot icon28/02/2008
Director appointed tony lee
dot icon11/12/2007
Director resigned
dot icon30/09/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon30/09/2007
Return made up to 30/08/07; change of members
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Registered office changed on 21/08/07 from: austin friars house 2-6 austin friars london EC2V 2HD
dot icon13/08/2007
Certificate of change of name
dot icon23/01/2007
Registered office changed on 24/01/07 from: 4TH floor 29-30 cornhill london EC3V 3NF
dot icon03/10/2006
Return made up to 30/08/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-11-30
dot icon19/01/2006
£ ic 137432/102432 05/01/06 £ sr 35000@1=35000
dot icon15/01/2006
Director resigned
dot icon11/01/2006
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Declaration of shares redemption:auditor's report
dot icon02/10/2005
Secretary resigned
dot icon02/10/2005
New secretary appointed
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon02/10/2005
Registered office changed on 03/10/05 from: gainsborough house 33 throgmorton street london EC2N 2BR
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon20/03/2005
Full accounts made up to 2004-11-30
dot icon14/09/2004
Return made up to 30/08/04; full list of members
dot icon23/08/2004
Registered office changed on 24/08/04 from: 7 pilgrim street london EC4V 6DR
dot icon29/03/2004
Full accounts made up to 2003-11-30
dot icon28/09/2003
Return made up to 30/08/03; full list of members
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon08/04/2003
Full accounts made up to 2002-11-30
dot icon22/09/2002
Return made up to 30/08/02; full list of members
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Resolutions
dot icon15/04/2002
Ad 18/03/02-25/03/02 £ si 24432@1=24432 £ ic 113000/137432
dot icon05/03/2002
Full accounts made up to 2001-11-30
dot icon28/11/2001
Ad 26/11/01--------- £ si 8000@1=8000 £ ic 105000/113000
dot icon18/09/2001
Return made up to 30/08/01; full list of members
dot icon16/05/2001
Director resigned
dot icon07/01/2001
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon27/12/2000
Ad 01/11/00-19/12/00 £ si 90000@1=90000 £ ic 15001/105001
dot icon05/11/2000
Ad 30/08/00-31/10/00 £ si 15000@1=15000 £ ic 1/15001
dot icon01/10/2000
£ nc 200000/399000 12/09/00
dot icon01/10/2000
Resolutions
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon29/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Tony
Secretary
18/07/2007 - 30/01/2012
113
Dell, Graeme John
Director
22/09/2005 - 24/10/2007
30
Snow, Alexander Charles Wallace
Director
18/07/2007 - 05/06/2013
35
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/08/2000 - 29/08/2000
68517
Lee, Tony
Director
10/02/2008 - 30/01/2012
12

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 WDB CAPITAL LIMITED

WDB CAPITAL LIMITED is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 3 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 WDB CAPITAL LIMITED?

toggle

WDB CAPITAL LIMITED is currently Dissolved. It was registered on 29/08/2000 and dissolved on 23/01/2015.

Where is WDB CAPITAL LIMITED located?

toggle

WDB CAPITAL LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does WDB CAPITAL LIMITED do?

toggle

WDB CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for WDB CAPITAL LIMITED?

toggle

The latest filing was on 23/01/2015: Final Gazette dissolved following liquidation.