This company is commonly known as Wennington Limited. The company was founded 27 years ago and was given the registration number 03228609. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WENNINGTON LIMITED |
---|---|---|
Company Number | : | 03228609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Director | 07 December 2009 | Active |
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Director | 26 July 2016 | Active |
Poynings, 2 Arkwright Road Sanderstead, South Croydon, CR2 0LD | Secretary | 24 July 1996 | Active |
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Secretary | 04 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 July 1996 | Active |
Poynings, 2 Arkwright Road Sanderstead, South Croydon, CR2 0LD | Director | 24 July 1996 | Active |
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB | Director | 08 January 2004 | Active |
Park Farm, Vallee Des Vaux, St Helier, Channel Islands, | Director | 24 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 July 1996 | Active |
Executors Of Raymond Alan Pledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-11 | Officers | Termination secretary company with name termination date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Officers | Change person secretary company with change date. | Download |
2014-09-03 | Officers | Change person director company with change date. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.