Company Information for WGNY LTD
UNIT 9 CLIFFSIDE INDUSTRIA, ASKEW FARM LANE, GRAYS, ESSEX, RM17 5XR,
|
Company Registration Number
06728891
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WGNY LTD | ||
Legal Registered Office | ||
UNIT 9 CLIFFSIDE INDUSTRIA ASKEW FARM LANE GRAYS ESSEX RM17 5XR Other companies in W6 | ||
Previous Names | ||
|
Company Number | 06728891 | |
---|---|---|
Company ID Number | 06728891 | |
Date formed | 2008-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 05:33:29 |
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 |
---|---|---|
GEORGI STEFANOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGI NIKOLOV YOVCHEV |
Director | ||
SAMEER AHMED DURRANI |
Director | ||
ADAM UL-HAQUE HAQQI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GEORGI STEFANOV / 06/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGI STEFANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGI YOVCHEV | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH | |
RES15 | CHANGE OF NAME 17/11/2014 | |
CERTNM | COMPANY NAME CHANGED WORLD VISA CENTRE LTD CERTIFICATE ISSUED ON 24/11/14 | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGI NIKOLOV YOVCHEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEER DURRANI | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 21/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMEER DURRANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAQQI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 21/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 25 CLOUDESDALE ROAD LONDON SW17 8ET UNITED KINGDOM | |
225 | PREVSHO FROM 31/03/2010 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
|
|
|
|
|
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 WGNY LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as WGNY 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. |