About

Registered Number: 00292165
Date of Incorporation: 17/09/1934 (89 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 2 The Heights Brooklands, Weybridge, Surrey, KT13 0NY

 

Based in Surrey, Wba Investments 2 Ltd was established in 1934, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Wba Investments 2 Ltd. The companies directors are listed as Wake, Richard, Wake, Sylvia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Richard N/A 04 March 1993 1
WAKE, Sylvia N/A 04 March 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 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 15 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 09 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 27 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 23 October 2015
AA01 - Change of accounting reference date 16 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 November 2014
AD04 - Change of location of company records to the registered office 27 November 2014
RESOLUTIONS - N/A 02 September 2014
SH19 - Statement of capital 02 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2014
CAP-SS - N/A 02 September 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 November 2013
RESOLUTIONS - N/A 08 May 2013
RP04 - N/A 02 May 2013
RESOLUTIONS - N/A 30 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2013
SH19 - Statement of capital 30 April 2013
CAP-SS - N/A 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 December 2012
SH01 - Return of Allotment of shares 21 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 01 December 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
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
CERTNM - Change of name certificate 11 May 2010
RESOLUTIONS - N/A 11 May 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 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 29 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 26 June 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
AUD - Auditor's letter of resignation 13 December 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363a - Annual Return 15 December 2006
225 - Change of Accounting Reference Date 05 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 29 July 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
363s - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 25 October 2003
AAMD - Amended Accounts 09 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 05 December 2001
287 - Change in situation or address of Registered Office 06 September 2001
AA - Annual Accounts 11 May 2001
RESOLUTIONS - N/A 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
RESOLUTIONS - N/A 05 April 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 17 November 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 18 November 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 01 November 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 10 November 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
AUD - Auditor's letter of resignation 07 April 1993
AUD - Auditor's letter of resignation 06 April 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
287 - Change in situation or address of Registered Office 15 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 29 October 1992
363a - Annual Return 19 November 1991
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1986
AA - Annual Accounts 16 February 1983
CERTNM - Change of name certificate 25 April 1969
MISC - Miscellaneous document 17 September 1934

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 1986 Fully Satisfied

N/A

Charge 22 May 1985 Fully Satisfied

N/A

Legal charge 18 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.