WW REALISATION 8 LIMITED

Register to unlock more data on OkredoRegister

WW REALISATION 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02326986

Incorporation date

08/12/1988

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1988)
dot icon10/05/2011
Final Gazette dissolved following liquidation
dot icon22/02/2011
Administrator's progress report to 2011-02-07
dot icon10/02/2011
Notice of move from Administration to Dissolution on 2011-02-07
dot icon15/09/2010
Administrator's progress report to 2010-08-10
dot icon17/03/2010
Notice of extension of period of Administration
dot icon17/03/2010
Administrator's progress report to 2010-02-10
dot icon07/02/2010
Notice of extension of period of Administration
dot icon14/09/2009
Administrator's progress report to 2009-08-10
dot icon21/05/2009
Appointment Terminated Director christopher scott
dot icon08/04/2009
Statement of administrator's proposal
dot icon22/03/2009
Registered office changed on 23/03/2009 from athene place 66 shoe lane london EC4A 3BQ
dot icon12/03/2009
Re-registration of Memorandum and Articles
dot icon12/03/2009
Application for reregistration from PLC to private
dot icon12/03/2009
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/03/2009
Resolutions
dot icon04/03/2009
Director appointed christopher david scott
dot icon26/02/2009
Registered office changed on 27/02/2009 from 242 marylebone road london NW1 6JL
dot icon22/02/2009
Appointment of an administrator
dot icon06/02/2009
Appointment Terminated Director and Secretary christopher scott
dot icon25/08/2008
Appointment Terminated Director trevor bish jones
dot icon21/08/2008
Director appointed christopher david scott
dot icon16/07/2008
Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: unit 3, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD; Secure Officer was: false, now: true
dot icon07/07/2008
Return made up to 22/06/08; no change of members
dot icon29/06/2008
Full accounts made up to 2008-02-02
dot icon13/04/2008
Secretary appointed christopher david scott
dot icon09/04/2008
Appointment Terminated Secretary jonathan bloom
dot icon07/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon30/11/2007
Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL
dot icon02/09/2007
Full accounts made up to 2007-02-03
dot icon01/08/2007
Return made up to 22/06/07; no change of members
dot icon05/03/2007
Secretary's particulars changed
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon03/07/2006
Full accounts made up to 2006-01-28
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon23/06/2005
Full accounts made up to 2005-01-29
dot icon19/05/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon17/03/2005
Registered office changed on 18/03/05 from: 76 dean street london W1V 5HA
dot icon06/03/2005
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon17/10/2004
Certificate of change of name
dot icon26/07/2004
Return made up to 22/06/04; full list of members
dot icon26/07/2004
Director resigned
dot icon16/05/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Director's particulars changed
dot icon25/03/2004
Director's particulars changed
dot icon23/07/2003
Return made up to 22/06/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon10/03/2003
Auditor's resignation
dot icon20/07/2002
Return made up to 22/06/02; full list of members
dot icon20/07/2002
Location of register of members address changed
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
New director appointed
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 22/06/01; full list of members
dot icon19/11/2000
Director resigned
dot icon19/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon27/06/2000
Secretary's particulars changed
dot icon27/06/2000
Location of register of members address changed
dot icon11/08/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon11/07/1999
Full accounts made up to 1998-12-31
dot icon03/07/1999
New director appointed
dot icon03/07/1999
Return made up to 22/06/99; full list of members
dot icon03/07/1999
Director resigned
dot icon21/06/1999
Secretary resigned;director resigned
dot icon21/06/1999
New secretary appointed
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Director resigned
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon29/11/1998
New director appointed
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon10/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Auditor's resignation
dot icon14/07/1998
Return made up to 22/06/98; bulk list available separately
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon11/05/1998
Full group accounts made up to 1997-12-31
dot icon26/04/1998
Location of register of members (non legible)
dot icon02/02/1998
Registered office changed on 03/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF
dot icon29/09/1997
New director appointed
dot icon09/09/1997
Ad 02/09/97--------- £ si [email protected]=1457 £ ic 3895705/3897162
dot icon06/08/1997
Ad 29/07/97--------- £ si [email protected]=1360 £ ic 3894345/3895705
dot icon06/08/1997
Director's particulars changed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Director resigned
dot icon09/07/1997
Ad 24/06/97--------- £ si [email protected]=3316 £ ic 3891029/3894345
dot icon30/06/1997
Return made up to 22/06/97; bulk list available separately
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon14/05/1997
Director's particulars changed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Ad 12/12/96--------- £ si [email protected]=2007 £ ic 3889021/3891028
dot icon09/11/1996
Statement of affairs
dot icon09/11/1996
Ad 30/09/96--------- £ si [email protected]
dot icon04/11/1996
Ad 30/09/96--------- £ si [email protected]=232 £ ic 3888789/3889021
dot icon29/10/1996
Ad 30/09/96--------- £ si [email protected]=1200 £ ic 3887589/3888789
dot icon24/07/1996
Director's particulars changed
dot icon23/07/1996
Return made up to 22/06/96; bulk list available separately
dot icon21/07/1996
Secretary resigned;director resigned
dot icon20/07/1996
New secretary appointed
dot icon09/06/1996
Ad 22/05/96--------- £ si [email protected]=37 £ ic 3887551/3887588
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon02/05/1996
Full group accounts made up to 1995-12-31
dot icon27/04/1996
Resolutions
dot icon23/04/1996
Ad 27/03/96--------- £ si [email protected]=48 £ ic 3887478/3887526
dot icon23/04/1996
Ad 21/04/95--------- £ si [email protected]
dot icon25/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon24/01/1996
Director's particulars changed
dot icon15/11/1995
Accounts made up to 1995-06-30
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
New director appointed
dot icon04/10/1995
Particulars of mortgage/charge
dot icon14/08/1995
Auditor's resignation
dot icon17/07/1995
Return made up to 22/06/95; bulk list available separately
dot icon17/07/1995
Director's particulars changed
dot icon17/07/1995
Location of register of members address changed
dot icon29/06/1995
Director's particulars changed
dot icon20/06/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Full group accounts made up to 1994-12-31
dot icon04/06/1995
Resolutions
dot icon04/06/1995
Resolutions
dot icon04/06/1995
£ nc 5000000/5500000 18/05/95
dot icon08/04/1995
New director appointed
dot icon19/02/1995
New director appointed
dot icon12/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Ad 09/06/94--------- £ si [email protected]
dot icon21/07/1994
Return made up to 22/06/94; full list of members
dot icon29/06/1994
Ad 27/05/94--------- £ si [email protected]=107555 £ ic 1778766/1886321
dot icon29/06/1994
Memorandum and Articles of Association
dot icon29/06/1994
Memorandum and Articles of Association
dot icon29/06/1994
Nc inc already adjusted 09/06/94
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon21/06/1994
Listing of particulars
dot icon19/06/1994
Particulars of mortgage/charge
dot icon18/05/1994
Full group accounts made up to 1993-12-31
dot icon15/05/1994
New director appointed
dot icon15/05/1994
Registered office changed on 16/05/94 from: strand vci house, caxton way, watford, hertfordshire WD1 8UF
dot icon24/04/1994
New director appointed
dot icon21/03/1994
Certificate of reduction of issued capital and share premium
dot icon21/03/1994
Court order
dot icon21/03/1994
Resolutions
dot icon09/02/1994
Memorandum and Articles of Association
dot icon29/07/1993
Memorandum and Articles of Association
dot icon29/07/1993
Resolutions
dot icon25/07/1993
Return made up to 22/06/93; full list of members
dot icon29/06/1993
Full group accounts made up to 1992-12-31
dot icon20/05/1993
Ad 07/05/93--------- £ si [email protected]= 28344700 £ ic 15970810/44315510
dot icon20/05/1993
Ad 07/05/93--------- £ si [email protected]= 15406166 £ ic 564644/15970810
dot icon20/05/1993
S-div conve recon 06/05/93
dot icon20/05/1993
Nc inc already adjusted 06/05/93
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon18/05/1993
Director resigned
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
Resolutions
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon09/05/1993
Certificate of change of name
dot icon13/01/1993
Director resigned
dot icon21/12/1992
Director resigned
dot icon08/11/1992
Director resigned
dot icon11/10/1992
Director resigned
dot icon04/10/1992
Director's particulars changed
dot icon09/09/1992
Director's particulars changed
dot icon11/08/1992
Return made up to 22/06/92; bulk list available separately
dot icon30/07/1992
Director's particulars changed
dot icon29/06/1992
New director appointed
dot icon26/05/1992
Full group accounts made up to 1991-12-31
dot icon15/02/1992
Director resigned
dot icon14/01/1992
Ad 05/04/91--------- £ si [email protected]
dot icon14/01/1992
Ad 05/04/91--------- £ si [email protected]
dot icon14/01/1992
Ad 05/04/91--------- £ si [email protected]
dot icon04/01/1992
Director's particulars changed
dot icon13/11/1991
Return made up to 22/06/91; full list of members
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=73 £ ic 564571/564644
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=26 £ ic 564545/564571
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=13 £ ic 564532/564545
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=18 £ ic 564514/564532
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=121 £ ic 564393/564514
dot icon21/10/1991
Ad 01/10/91--------- £ si [email protected]=86 £ ic 564307/564393
dot icon21/10/1991
Ad 15/10/91--------- £ si [email protected]=3 £ ic 564304/564307
dot icon24/07/1991
Full group accounts made up to 1990-12-31
dot icon04/06/1991
Director resigned
dot icon31/01/1991
Director resigned
dot icon23/12/1990
Memorandum and Articles of Association
dot icon23/12/1990
Resolutions
dot icon19/12/1990
New director appointed
dot icon10/12/1990
New director appointed
dot icon10/12/1990
New director appointed
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Ad 12/11/90--------- £ si 418182@1=418182 £ ic 146122/564304
dot icon29/11/1990
£ nc 425766/1077568 12/11/90
dot icon20/11/1990
Memorandum and Articles of Association
dot icon20/11/1990
Director resigned
dot icon05/08/1990
Director resigned
dot icon31/07/1990
Return made up to 22/06/90; full list of members
dot icon12/06/1990
Full group accounts made up to 1989-12-31
dot icon21/02/1990
Auditor's resignation
dot icon14/01/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon30/11/1989
New director appointed
dot icon26/11/1989
Resolutions
dot icon26/11/1989
Memorandum and Articles of Association
dot icon23/11/1989
New director appointed
dot icon21/11/1989
New director appointed
dot icon16/11/1989
Certificate of change of name
dot icon16/11/1989
Certificate of change of name
dot icon12/11/1989
Registered office changed on 13/11/89 from: strand house UNIT74 condor house woolsbridge industrial park wimbourne dorset BH21 6SZ
dot icon26/10/1989
Particulars of mortgage/charge
dot icon18/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Nc inc already adjusted
dot icon17/10/1989
Resolutions
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- premium £ si [email protected]=14500 £ ic 286263/300763
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- £ si 81622@1=81622 £ ic 204641/286263
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- premium £ si [email protected]=20000 £ ic 184641/204641
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- £ si 6249@1=6249 £ ic 178392/184641
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- £ si 43749@1=43749 £ ic 134643/178392
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- £ si 43378@1=43378 £ ic 91265/134643
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- premium £ si [email protected]=41265 £ ic 50000/91265
dot icon05/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
New director appointed
dot icon14/08/1989
£ nc 425761/801525
dot icon14/08/1989
Memorandum and Articles of Association
dot icon13/08/1989
Resolutions
dot icon13/08/1989
Resolutions
dot icon03/08/1989
Memorandum and Articles of Association
dot icon03/08/1989
Resolutions
dot icon01/08/1989
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Wd 24/07/89 ad 13/07/89--------- premium £ si 49998@1=49998 £ ic 2/50000
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon31/07/1989
£ nc 100/50000
dot icon26/07/1989
Declaration on reregistration from private to PLC
dot icon26/07/1989
Balance Sheet
dot icon26/07/1989
Auditor's statement
dot icon26/07/1989
Auditor's report
dot icon26/07/1989
Re-registration of Memorandum and Articles
dot icon26/07/1989
Application for reregistration from private to PLC
dot icon24/05/1989
Registered office changed on 25/05/89 from: beachcroft stanleys 100 fetter lane london EC4A 1BN
dot icon24/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Accounting reference date notified as 31/01
dot icon08/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2008
dot iconLast change occurred
01/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2008
dot iconNext account date
01/02/2009
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholfield, Brian Beaumont
Director
01/10/1995 - 05/07/1996
24
Murray Obodynski, Richard Alan
Director
21/04/1994 - 06/11/1998
20
Grade, Michael Ian
Director
02/01/1995 - 06/11/1998
51
Hyndman, Ruth Jennifer
Director
21/04/1999 - 19/10/2000
8
Brooman, Richard John
Director
28/07/1997 - 28/02/1999
19

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 WW REALISATION 8 LIMITED

WW REALISATION 8 LIMITED is an(a) Dissolved company incorporated on 08/12/1988 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WW REALISATION 8 LIMITED?

toggle

WW REALISATION 8 LIMITED is currently Dissolved. It was registered on 08/12/1988 and dissolved on 10/05/2011.

Where is WW REALISATION 8 LIMITED located?

toggle

WW REALISATION 8 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WW REALISATION 8 LIMITED do?

toggle

WW REALISATION 8 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WW REALISATION 8 LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved following liquidation.