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.
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 |
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 |
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 |