About

Registered Number: 04884863
Date of Incorporation: 02/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 11 months ago)
Registered Address: 13 Broadlands, Syderstone, King'S Lynn, Norfolk, PE31 8ST

 

Founded in 2003, Christopher Wren & Partners Ltd are based in King'S Lynn, Norfolk, it's status is listed as "Dissolved". The companies director is listed as Wren, Stephen Derek. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREN, Stephen Derek 02 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 07 April 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AA - Annual Accounts 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
363s - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 21 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2004 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.