WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED

Register to unlock more data on OkredoRegister

WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05877792

Incorporation date

17/07/2006

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

7 Swallow Street, London W1B 4DECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon06/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2011
First Gazette notice for voluntary strike-off
dot icon15/11/2011
Application to strike the company off the register
dot icon31/10/2011
Termination of appointment of Special Opportunities Management Limited as a director on 2011-10-06
dot icon31/10/2011
Termination of appointment of Nigel Bruce Ashfield as a director on 2011-10-06
dot icon10/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Nigel Bruce Ashfield on 2011-05-16
dot icon04/04/2011
Director's details changed for Mr Christopher James Taylor on 2011-02-25
dot icon01/04/2011
Director's details changed for Mr Nigel Bruce Ashfield on 2011-02-25
dot icon01/04/2011
Secretary's details changed for Anthony Robert Buckley on 2011-02-25
dot icon01/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon23/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon01/12/2009
Termination of appointment of Martin Towns as a director
dot icon30/11/2009
Appointment of Mr Christopher James Taylor as a director
dot icon11/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon16/10/2009
Secretary's details changed for Anthony Buckley on 2009-10-16
dot icon16/10/2009
Director's details changed for Martin Alexander Towns on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Nigel Bruce Ashfield on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon30/09/2009
Accounts made up to 2009-07-31
dot icon03/08/2009
Appointment Terminated Director peter jarman
dot icon28/07/2009
Return made up to 17/07/09; full list of members
dot icon05/06/2009
Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
dot icon01/06/2009
Director appointed special opportunities management LIMITED
dot icon01/06/2009
Appointment Terminated Director peter roscrow
dot icon15/05/2009
Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
dot icon17/10/2008
Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
dot icon20/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 17/07/08; full list of members
dot icon23/07/2008
Appointment Terminated Director timothy holmes
dot icon31/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon03/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon27/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New secretary appointed;new director appointed
dot icon22/08/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon17/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
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
Jarman, Peter Drake
Director
17/07/2006 - 29/05/2009
188
Roscrow, Peter Donald
Director
17/07/2006 - 29/05/2009
582
Holmes, Timothy Paul
Director
17/07/2006 - 19/12/2007
106
Walker, Benjamin Michael
Director
17/07/2006 - 08/12/2006
57
Ashfield, Nigel Bruce
Director
12/12/2007 - 06/10/2011
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 WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED

WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED is an(a) Dissolved company incorporated on 17/07/2006 with the registered office located at 7 Swallow Street, London W1B 4DE. 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 WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED?

toggle

WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED is currently Dissolved. It was registered on 17/07/2006 and dissolved on 06/03/2012.

Where is WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED located?

toggle

WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED is registered at 7 Swallow Street, London W1B 4DE.

What is the latest filing for WRENBRIDGE (PAPWORTH 2) NOMINEE LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved via voluntary strike-off.