About

Registered Number: 04159207
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 4 months ago)
Registered Address: 2 Whitehall Quay, Leeds, Yorkshire, LS1 4HG

 

Gw 223 Ltd was founded on 13 February 2001, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.43 - Notice of final meeting of creditors 31 August 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
LIQ MISC - N/A 02 March 2016
COCOMP - Order to wind up 20 December 2013
LIQ MISC OC - N/A 20 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 February 2013
AD01 - Change of registered office address 04 February 2013
DS02 - Withdrawal of striking off application by a company 01 August 2012
COCOMP - Order to wind up 23 July 2012
SOAS(A) - Striking-off action suspended (Section 652A) 23 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 17 August 2011
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2011
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2011
DS01 - Striking off application by a company 01 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 08 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 04 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 03 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
123 - Notice of increase in nominal capital 28 September 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 06 October 2005 Fully Satisfied

N/A

Cash charge by a corporate over a cash account 21 February 2005 Fully Satisfied

N/A

Cash charge by a corporate over a cash account held with schroder and gw 223 limited 26 August 2004 Fully Satisfied

N/A

Assignment of policies 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.