About

Registered Number: 02548412
Date of Incorporation: 15/10/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Based in London, Wba Holdings 2 was established in 1990, it has a status of "Dissolved". We don't know the number of employees at Wba Holdings 2.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
CS01 - N/A 05 June 2019
DS02 - Withdrawal of striking off application by a company 17 May 2019
AA - Annual Accounts 08 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 May 2018
RESOLUTIONS - N/A 06 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 14 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 23 October 2015
AD01 - Change of registered office address 20 August 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 05 March 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 November 2014
MR01 - N/A 17 June 2014
CERTNM - Change of name certificate 16 May 2014
CONNOT - N/A 16 May 2014
AUD - Auditor's letter of resignation 28 April 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
RESOLUTIONS - N/A 31 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2007
AUD - Auditor's letter of resignation 19 December 2007
AUD - Auditor's letter of resignation 13 December 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 18 December 2006
225 - Change of Accounting Reference Date 05 December 2006
225 - Change of Accounting Reference Date 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 12 October 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
CERT3 - Re-registration of a company from limited to unlimited 10 May 2005
MAR - Memorandum and Articles - used in re-registration 10 May 2005
49(8)(b) - N/A 10 May 2005
49(8)(a) - N/A 10 May 2005
49(1) - Application by a limited company to be re-registered as unlimited 10 May 2005
225 - Change of Accounting Reference Date 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
AA - Annual Accounts 04 April 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
MEM/ARTS - N/A 09 February 2001
287 - Change in situation or address of Registered Office 15 November 2000
363s - Annual Return 14 November 2000
SA - Shares agreement 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
363s - Annual Return 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
CERTNM - Change of name certificate 07 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
RESOLUTIONS - N/A 24 May 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 22 March 1995
RESOLUTIONS - N/A 17 February 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 07 June 1993
288 - N/A 02 June 1993
288 - N/A 01 February 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 18 June 1992
363x - Annual Return 01 November 1991
288 - N/A 02 October 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
RESOLUTIONS - N/A 24 May 1991
RESOLUTIONS - N/A 24 May 1991
RESOLUTIONS - N/A 24 May 1991
RESOLUTIONS - N/A 24 May 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1991
MEM/ARTS - N/A 12 February 1991
CERTNM - Change of name certificate 31 January 1991
CERTNM - Change of name certificate 31 January 1991
287 - Change in situation or address of Registered Office 30 January 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
123 - Notice of increase in nominal capital 29 January 1991
RESOLUTIONS - N/A 14 January 1991
NEWINC - New incorporation documents 15 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2014 Fully Satisfied

N/A

Deed of pledge 03 January 2008 Fully Satisfied

N/A

Deed of accession 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.