W2F LIMITED
Status | DISSOLVED |
Company No. | 04229048 |
Category | Private Limited Company |
Incorporated | 05 Jun 2001 |
Age | 23 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2015 |
Years | 8 years, 10 months, 13 days |
SUMMARY
W2F LIMITED is an dissolved private limited company with number 04229048. It was incorporated 23 years, 1 month, 2 days ago, on 05 June 2001 and it was dissolved 8 years, 10 months, 13 days ago, on 25 August 2015. The company address is 32 St. Matthews Road 32 St. Matthews Road, Portsmouth, PO6 2DJ, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Oct 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2014
Category: Dissolution
Type: DS01
Documents
Termination director company
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Brown
Documents
Termination secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Brown
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: Jackson House Station Road Chingford London E4 7BU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Jathinder Singh Dhaliwal
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-05
Officer name: Graham David Brown
Documents
Change person secretary company with change date
Date: 15 Jul 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-05
Officer name: Graham David Brown
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-18
Old address: Gable House 239 Regents Park Road London N3 3LF
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: 11-15 betterton street london WC2H 9BP
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 11/07/01 from: 11-15 betterton street london WC2H 9BP
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 18/06/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Resolution
Date: 18 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/06/01--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 18 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/06/01--------- £ si 499@1=499 £ ic 1/500
Documents
Some Companies
23 PALINS WAY,CHAFFORD HUNDRED,RM16 2UT
Number: | 08203859 |
Status: | ACTIVE |
Category: | Private Limited Company |
C BUCKNOR ELECTRICAL AND BUILDING SERVICES LIMITED
136 MUIRKIRK ROAD,LONDON,SE6 1BL
Number: | 09115852 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. & R. HANKINS (MANEA) HOLDINGS LIMITED
TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB4 0WZ
Number: | 11345679 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 85,LONDON,SW11 5QL
Number: | 11286226 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCOTTS COMPANY PENSION TRUSTEE LIMITED
C/O TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITE CHEAPSIDE HOUSE,LONDON,EC2V 6BJ
Number: | 11728221 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ARTISAN MEWS,LONDON,NW10 5GL
Number: | 11056567 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |