WPE IT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WPE IT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04594358

Incorporation date

18/11/2002

Size

Group

Contacts

Registered address

Registered address

2nd Floor Burleigh House 357 Strand, London WC2R 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon21/09/2011
Application to strike the company off the register
dot icon04/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon14/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ
dot icon09/11/2010
Termination of appointment of Andrew Gray as a director
dot icon09/11/2010
Termination of appointment of Andrew Gray as a secretary
dot icon03/11/2010
Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom on 2010-11-04
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Register inspection address has been changed
dot icon10/06/2009
Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon19/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/01/2007
Director resigned
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Return made up to 19/11/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon19/06/2006
Secretary resigned
dot icon02/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 19/11/05; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 19/11/04; full list of members
dot icon30/03/2005
Certificate of change of name
dot icon23/02/2005
Ad 16/02/05--------- £ si [email protected]=4000 £ ic 4506000/4510000
dot icon23/01/2005
New director appointed
dot icon16/01/2005
Director resigned
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Location of register of members
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon22/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 19/11/03; full list of members
dot icon30/12/2003
Location of register of members address changed
dot icon04/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/05/2003
Secretary's particulars changed;director's particulars changed
dot icon11/03/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon25/02/2003
Ad 18/12/02--------- £ si 1105000@1=1105000 £ ic 3401000/4506000
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
Miscellaneous
dot icon25/02/2003
New director appointed
dot icon05/02/2003
Ad 18/12/02--------- £ si 200000@1=200000 £ ic 3988500/4188500
dot icon05/02/2003
Ad 18/12/02--------- £ si 105000@1=105000 £ ic 3883500/3988500
dot icon05/02/2003
Ad 18/12/02--------- £ si 270358@1=270358 £ ic 3613142/3883500
dot icon05/02/2003
Ad 18/12/02--------- £ si 196009@1=196009 £ ic 3417133/3613142
dot icon05/02/2003
Ad 18/12/02--------- £ si 115653@1=115653 £ ic 3301480/3417133
dot icon05/02/2003
Ad 18/12/02--------- £ si 183557@1=183557 £ ic 3117923/3301480
dot icon05/02/2003
Ad 18/12/02--------- £ si 133079@1=133079 £ ic 2984844/3117923
dot icon05/02/2003
Ad 18/12/02--------- £ si 78522@1=78522 £ ic 2906322/2984844
dot icon05/02/2003
Ad 18/12/02--------- £ si 458893@1=458893 £ ic 2447429/2906322
dot icon05/02/2003
Ad 18/12/02--------- £ si 332697@1=332697 £ ic 2114732/2447429
dot icon05/02/2003
Ad 18/12/02--------- £ si 196304@1=196304 £ ic 1918428/2114732
dot icon05/02/2003
Ad 18/12/02--------- £ si 795414@1=795414 £ ic 1123014/1918428
dot icon05/02/2003
Ad 18/12/02--------- £ si 576675@1=576675 £ ic 546339/1123014
dot icon05/02/2003
Ad 18/12/02--------- £ si 340260@1=340260 £ ic 206079/546339
dot icon05/02/2003
Ad 18/12/02--------- £ si 91778@1=91778 £ ic 114301/206079
dot icon05/02/2003
Ad 18/12/02--------- £ si 39261@1=39261 £ ic 75040/114301
dot icon05/02/2003
Ad 18/12/02--------- £ si 66540@1=66540 £ ic 8500/75040
dot icon05/02/2003
Ad 18/12/02--------- £ si [email protected]=8499 £ ic 1/8500
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
£ nc 12500/4510000 18/12/02
dot icon05/02/2003
Nc inc already adjusted 17/12/02
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Secretary resigned;director resigned
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Registered office changed on 06/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon05/02/2003
S-div 17/12/02
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Certificate of change of name
dot icon18/11/2002
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
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harland, David William Romanis
Director
15/12/2002 - Present
54
Hand, Jeremy
Director
17/12/2002 - Present
63
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/11/2002 - 15/12/2002
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
18/11/2002 - 15/12/2002
611
DLA NOMINEES LIMITED
Corporate Director
18/11/2002 - 15/12/2002
295

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 WPE IT HOLDINGS LIMITED

WPE IT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at 2nd Floor Burleigh House 357 Strand, London WC2R 0HS. 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 WPE IT HOLDINGS LIMITED?

toggle

WPE IT HOLDINGS LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 16/01/2012.

Where is WPE IT HOLDINGS LIMITED located?

toggle

WPE IT HOLDINGS LIMITED is registered at 2nd Floor Burleigh House 357 Strand, London WC2R 0HS.

What does WPE IT HOLDINGS LIMITED do?

toggle

WPE IT HOLDINGS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for WPE IT HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.