About

Registered Number: 05544792
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 56 Old Brompton Road, London, SW7 3DY

 

Based in London, Wb Aquaculture Ltd was registered on 24 August 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Hancock, Robin Jonathon Coventry, O'rourke, Charlie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANCOCK, Robin Jonathon Coventry 02 February 2017 - 1
O'ROURKE, Charlie 01 August 2015 16 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
CH01 - Change of particulars for director 01 September 2017
AA01 - Change of accounting reference date 25 July 2017
MR04 - N/A 14 July 2017
RESOLUTIONS - N/A 31 March 2017
AP03 - Appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 18 November 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
MR01 - N/A 04 September 2015
AD01 - Change of registered office address 17 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP03 - Appointment of secretary 11 August 2015
RESOLUTIONS - N/A 20 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2015
SH19 - Statement of capital 20 January 2015
CAP-SS - N/A 20 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 September 2011
SH01 - Return of Allotment of shares 18 May 2011
RESOLUTIONS - N/A 09 May 2011
AA - Annual Accounts 09 May 2011
SH01 - Return of Allotment of shares 05 May 2011
CH01 - Change of particulars for director 06 April 2011
SH01 - Return of Allotment of shares 28 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 September 2010
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 16 June 2007
395 - Particulars of a mortgage or charge 07 March 2007
225 - Change of Accounting Reference Date 07 November 2006
363a - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 23 November 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.