This company is commonly known as Wakeremote Limited. The company was founded 37 years ago and was given the registration number 02112970. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WAKEREMOTE LIMITED |
---|---|---|
Company Number | : | 02112970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 1987 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Abbey Orchard Street, London, SW1P 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 28 September 1999 | Active |
12 Brownsfield Road, Lichfield, WS13 6BT | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 December 2001 | Active |
73 Rugby Road, Cubbington, Leamington Spa, CV32 7HY | Director | 20 October 1994 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 16 May 2001 | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | 13 December 1993 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 28 September 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 16 May 2001 | Active |
High Clere 166 Oulton Road, Stone, ST15 8DR | Director | - | Active |
The Willows, Marston, Church Eaton, ST20 0AS | Director | 20 October 1994 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 09 December 1993 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 December 2001 | Active |
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP | Director | - | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Change of constitution | Statement of companys objects. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2014-12-19 | Auditors | Auditors resignation company. | Download |
2014-12-19 | Auditors | Auditors resignation company. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.