WSG REALISATIONS 2007 LIMITED

Register to unlock more data on OkredoRegister

WSG REALISATIONS 2007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011612

Incorporation date

08/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

43-45 Portman Square, London, W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2010
Liquidators' statement of receipts and payments to 2009-12-11
dot icon17/06/2009
Liquidators' statement of receipts and payments to 2009-06-11
dot icon07/01/2009
Liquidators' statement of receipts and payments to 2008-12-11
dot icon20/08/2008
Director's Change of Particulars / david ward / 31/05/2008 / HouseName/Number was: , now: 46; Street was: 28 papion grove, now: priestfields; Post Town was: chatham, now: rochester; Post Code was: ME5 9BS, now: ME1 3AE
dot icon19/05/2008
Insolvency filing
dot icon01/05/2008
Appointment of a voluntary liquidator
dot icon01/05/2008
Insolvency court order
dot icon01/05/2008
Notice of ceasing to act as a voluntary liquidator
dot icon11/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/12/2007
Administrator's progress report
dot icon21/09/2007
Result of meeting of creditors
dot icon30/08/2007
Statement of affairs
dot icon30/08/2007
Statement of administrator's proposal
dot icon30/07/2007
Certificate of change of name
dot icon22/07/2007
Registered office changed on 23/07/07 from: unit 58 RIVERSIDE2 sir thomas longley road rochester kent ME2 4DP
dot icon19/07/2007
Appointment of an administrator
dot icon22/03/2007
Director resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 09/06/06; full list of members
dot icon26/06/2006
Ad 30/05/06--------- £ si [email protected]=6 £ ic 121/127
dot icon22/03/2006
Resolutions
dot icon14/03/2006
Certificate of change of name
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
Registered office changed on 08/03/06 from: camburgh house 27 new dover road canterbury kent CT1 3DN
dot icon07/03/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Registered office changed on 10/02/06 from: unit 58 riverside 2 sir thomas longley road rochester kent ME2 4DP
dot icon09/02/2006
Return made up to 09/06/05; full list of members; amend
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 09/06/05; full list of members
dot icon14/07/2005
S-div 15/04/05
dot icon29/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Nc inc already adjusted 15/04/05
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon03/05/2005
Ad 15/04/05--------- £ si [email protected]=21 £ ic 100/121
dot icon03/05/2005
Div 15/04/05
dot icon03/05/2005
Conve 15/04/05
dot icon03/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon24/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
New director appointed
dot icon16/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 09/06/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-09-30
dot icon22/06/2003
Return made up to 09/06/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-09-30
dot icon10/03/2003
Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/2002
Return made up to 09/06/02; full list of members
dot icon01/07/2002
Registered office changed on 02/07/02 from: buckingham company services LTD avco house 6 albert road new barnet hertfordshire EN4 9SH
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Secretary resigned
dot icon28/01/2002
Director resigned
dot icon22/01/2002
Certificate of change of name
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon25/06/2001
Return made up to 09/06/01; full list of members
dot icon21/03/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New secretary appointed
dot icon03/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon26/09/2000
Certificate of change of name
dot icon20/09/2000
Registered office changed on 21/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
08/06/2000 - 14/09/2000
9026
QA NOMINEES LIMITED
Nominee Director
08/06/2000 - 14/09/2000
8850
Pickerill, Geoffrey Martin
Director
31/12/2003 - Present
42
Rosser, Timothy Richard
Director
14/02/2006 - 14/03/2007
7
Ward, David Geoffrey
Director
08/01/2002 - Present
34

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 WSG REALISATIONS 2007 LIMITED

WSG REALISATIONS 2007 LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at 43-45 Portman Square, London, W1H 6LY. There are currently 4 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 WSG REALISATIONS 2007 LIMITED?

toggle

WSG REALISATIONS 2007 LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 27/07/2010.

Where is WSG REALISATIONS 2007 LIMITED located?

toggle

WSG REALISATIONS 2007 LIMITED is registered at 43-45 Portman Square, London, W1H 6LY.

What does WSG REALISATIONS 2007 LIMITED do?

toggle

WSG REALISATIONS 2007 LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for WSG REALISATIONS 2007 LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.