This company is commonly known as We Business Services Limited. The company was founded 16 years ago and was given the registration number 06577988. The firm's registered office is in LONDON. You can find them at 5th Floor, St Magnus House, Lower Thames Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | WE BUSINESS SERVICES LIMITED |
---|---|---|
Company Number | : | 06577988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2008 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Secretary | 13 May 2021 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 26 March 2019 | Active |
Hagleys House, Crowcombe, Taunton, United Kingdom, TA4 4AF | Secretary | 28 April 2008 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Secretary | 26 November 2019 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Secretary | 01 October 2019 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Secretary | 26 March 2019 | Active |
Hagleys House, Crowcombe, Taunton, TA4 4AF | Director | 28 April 2008 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 06 April 2010 | Active |
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 26 March 2019 | Active |
Iff Research Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus, Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Dylan James Chipp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hagleys House, Crowcombe, Taunton, United Kingdom, TA4 4AF |
Nature of control | : |
|
Mr Tyrone Thomas Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-16 | Dissolution | Dissolution application strike off company. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Accounts | Change account reference date company current extended. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Officers | Appoint person secretary company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.