This company is commonly known as Wv Holdings Limited. The company was founded 8 years ago and was given the registration number 09644421. The firm's registered office is in LONDON. You can find them at 1 Norland Place, Holland Park, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WV HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09644421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Norland Place, Holland Park, London, England, W11 4QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Corporate Secretary | 17 June 2015 | Active |
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 17 June 2015 | Active |
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 17 June 2015 | Active |
1, Norland Place, Holland Park, London, England, W11 4QG | Director | 01 March 2016 | Active |
Mr Mark Adam Maurice | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Andrew Christopher Hodge | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Norland Place, London, England, W11 4QG |
Nature of control | : |
|
Mr Matthew Robert Green | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Norland Place, London, England, W11 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Change account reference date company current extended. | Download |
2020-09-09 | Accounts | Change account reference date company current shortened. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-12 | Resolution | Resolution. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Change of name | Change of name notice. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.