WRAITH LIMITED

Register to unlock more data on OkredoRegister

WRAITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05351447

Incorporation date

02/02/2005

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2005)
dot icon20/11/2015
Final Gazette dissolved following liquidation
dot icon20/08/2015
Return of final meeting in a members' voluntary winding up
dot icon18/08/2015
Satisfaction of charge 1 in full
dot icon30/06/2014
Register inspection address has been changed
dot icon30/06/2014
Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 2014-07-01
dot icon26/06/2014
Appointment of a voluntary liquidator
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Declaration of solvency
dot icon25/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Mark Eburne as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/08/2012
Appointment of Ms Joana De Epalza as a secretary
dot icon05/08/2012
Appointment of Ms Joana De Epalza as a director
dot icon05/08/2012
Termination of appointment of Ian Thompson as a director
dot icon05/08/2012
Termination of appointment of Ian Thompson as a secretary
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon01/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon22/02/2009
Location of register of members
dot icon09/12/2008
Director's change of particulars / paul o'kelly / 21/07/2008
dot icon09/12/2008
Appointment terminated director stephen robertson
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 22/02/08; no change of members
dot icon10/02/2008
Return made up to 03/02/08; full list of members
dot icon09/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon21/07/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon05/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned;director resigned
dot icon02/07/2007
Secretary resigned;director resigned
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon28/06/2007
New director appointed
dot icon20/06/2007
Registered office changed on 21/06/07 from: accomodation house, main street torksey, lincoln, lincolnshire LN1 2EE
dot icon19/06/2007
Ad 27/02/07--------- £ si [email protected]=50357 £ ic 14040974/14091331
dot icon19/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/06/2007
Ad 27/02/07--------- £ si [email protected]=50357 £ ic 13990617/14040974
dot icon24/04/2007
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2007
Application for reregistration from PLC to private
dot icon24/04/2007
Re-registration of Memorandum and Articles
dot icon24/04/2007
Resolutions
dot icon18/04/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon20/03/2007
Return made up to 01/02/07; bulk list available separately
dot icon18/03/2007
Ad 06/03/07-06/03/07 £ si [email protected]=179524 £ ic 13811093/13990617
dot icon13/03/2007
Ad 21/02/07-21/02/07 £ si [email protected]=36083 £ ic 13775010/13811093
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon31/07/2006
S-div 31/10/05
dot icon31/07/2006
Conso 31/10/05
dot icon31/07/2006
Nc inc already adjusted 31/10/05
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon08/06/2006
Ad 05/04/06--------- £ si [email protected]=75000 £ ic 13700010/13775010
dot icon08/06/2006
Particulars of contract relating to shares
dot icon15/05/2006
Particulars of contract relating to shares
dot icon23/03/2006
Return made up to 03/02/06; full list of members
dot icon01/02/2006
Particulars of contract relating to shares
dot icon01/02/2006
Ad 30/01/06--------- £ si [email protected]=14045 £ ic 6710964/6725009
dot icon24/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon20/09/2005
Ad 09/09/05--------- £ si [email protected]=588235 £ ic 6122729/6710964
dot icon14/09/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of contract relating to shares
dot icon04/04/2005
Ad 16/03/05--------- £ si [email protected]=6072729 £ ic 50000/6122729
dot icon04/04/2005
Registered office changed on 05/04/05 from: 7 cowley street, london, SW1P 3NB
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed;new director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon20/02/2005
Secretary resigned
dot icon20/02/2005
Director resigned
dot icon10/02/2005
Certificate of re-registration from Private to Public Limited Company
dot icon10/02/2005
Auditor's report
dot icon10/02/2005
Auditor's statement
dot icon10/02/2005
Balance Sheet
dot icon10/02/2005
Re-registration of Memorandum and Articles
dot icon10/02/2005
Declaration on reregistration from private to PLC
dot icon10/02/2005
Application for reregistration from private to PLC
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon10/02/2005
Ad 10/02/05--------- £ si [email protected] £ ic 50000/50000
dot icon10/02/2005
Ad 10/02/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon10/02/2005
S-div 10/02/05
dot icon10/02/2005
Nc inc already adjusted 10/02/05
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon02/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eburne, Mark Andrew
Director
18/01/2010 - 13/12/2012
46
Anderson, Thomas
Director
14/06/2007 - 22/12/2009
20
EVERSECRETARY LIMITED
Corporate Secretary
02/02/2005 - 06/02/2005
953
EVERDIRECTOR LIMITED
Corporate Director
02/02/2005 - 06/02/2005
433
Howes, Nigel Guy
Director
28/09/2005 - 22/02/2007
47

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 WRAITH LIMITED

WRAITH LIMITED is an(a) Dissolved company incorporated on 02/02/2005 with the registered office located at 1 More London Place, London SE1 2AF. 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 WRAITH LIMITED?

toggle

WRAITH LIMITED is currently Dissolved. It was registered on 02/02/2005 and dissolved on 20/11/2015.

Where is WRAITH LIMITED located?

toggle

WRAITH LIMITED is registered at 1 More London Place, London SE1 2AF.

What does WRAITH LIMITED do?

toggle

WRAITH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WRAITH LIMITED?

toggle

The latest filing was on 20/11/2015: Final Gazette dissolved following liquidation.