Dissolved 2017-05-30
Company Information for 118 WBR LTD
LONDON, SE24,
|
Company Registration Number
05532301
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | ||||||
---|---|---|---|---|---|---|
118 WBR LTD | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 05532301 | |
---|---|---|
Date formed | 2005-08-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNA COUZENS |
||
OLIVER JOHN COUZENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY ANN DEVILLEZ |
Director | ||
OLIVER JOHN COUZENS |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN COUZENS / 20/02/2014 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNA COUZENS / 13/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2014 FROM 43 ARCHBISHOPS PLACE LONDON SW2 2AH UNITED KINGDOM | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/01/2012 | |
CERTNM | COMPANY NAME CHANGED COPPER HAIR & SPA LIMITED CERTIFICATE ISSUED ON 30/01/12 | |
AR01 | 09/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 118 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN COUZENS / 09/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNA FERNANDES / 26/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COUZENS / 25/09/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SHORTS OF LONDON LIMITED CERTIFICATE ISSUED ON 03/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 43 ARCHBISHOP'S PLACE LONDON SW2 2AH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/09/05--------- £ SI 299@1=299 £ IC 1/300 | |
CERTNM | COMPANY NAME CHANGED SHORTS OF HAMPSTEAD LIMITED CERTIFICATE ISSUED ON 16/09/05 | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED | |
RES13 | DIVISION 09/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-08-01 | £ 76,458 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 89,210 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 118 WBR LTD
Called Up Share Capital | 2012-08-01 | £ 300 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 300 |
Cash Bank In Hand | 2012-08-01 | £ 1 |
Cash Bank In Hand | 2011-08-01 | £ 3 |
Current Assets | 2012-08-01 | £ 1 |
Current Assets | 2011-08-01 | £ 3 |
Shareholder Funds | 2012-08-01 | £ 77,117 |
Shareholder Funds | 2011-08-01 | £ 89,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 118 WBR LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |