About

Registered Number: 05040886
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: Harlands 1a Berkeley Court, Berkeley Vale, Falmouth, Cornwall, TR11 3PB

 

Based in Falmouth, Wk1 Ltd was setup in 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Foot Anstey Sargent Secretarial Limited, Foot Anstey Sargent Secretarial Limted, Trounson, Linda Jane, Trounson, Linda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOOT ANSTEY SARGENT SECRETARIAL LIMITED 26 October 2006 12 September 2007 1
FOOT ANSTEY SARGENT SECRETARIAL LIMTED 26 April 2005 27 April 2005 1
TROUNSON, Linda Jane 07 November 2005 13 August 2007 1
TROUNSON, Linda Jane 01 October 2004 02 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
RESOLUTIONS - N/A 19 October 2016
RESOLUTIONS - N/A 17 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 18 February 2008
225 - Change of Accounting Reference Date 11 December 2007
225 - Change of Accounting Reference Date 05 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
AAMD - Amended Accounts 19 July 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 15 December 2005
225 - Change of Accounting Reference Date 21 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 09 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
CERTNM - Change of name certificate 16 July 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.