About

Registered Number: 04884863
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: 13 Broadlands, Syderstone, King'S Lynn, Norfolk, PE31 8ST

 

Christopher Wren & Partners Ltd was established in 2003. This organisation has one director listed at Companies House.

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.