About

Registered Number: 02323854
Date of Incorporation: 01/12/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (6 years and 6 months ago)
Registered Address: Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY

 

Established in 1988, Gw Internetworking Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Gw Internetworking Ltd has no directors listed at Companies House.

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 03 October 2018
L64.07 - Release of Official Receiver 03 July 2018
COCOMP - Order to wind up 27 April 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 07 December 2007
363a - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 03 January 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2003
AA - Annual Accounts 19 May 2003
AAMD - Amended Accounts 28 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 26 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 27 November 2000
395 - Particulars of a mortgage or charge 10 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 14 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
CERTNM - Change of name certificate 15 May 2000
363s - Annual Return 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 15 February 1999
363s - Annual Return 28 May 1998
AUD - Auditor's letter of resignation 24 May 1998
225 - Change of Accounting Reference Date 04 March 1998
CERTNM - Change of name certificate 30 July 1997
395 - Particulars of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 03 April 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 24 December 1996
363s - Annual Return 24 December 1996
363s - Annual Return 24 December 1996
AA - Annual Accounts 15 February 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 10 February 1995
288 - N/A 30 June 1994
AA - Annual Accounts 27 June 1994
288 - N/A 21 June 1994
RESOLUTIONS - N/A 04 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1994
363s - Annual Return 20 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
288 - N/A 24 November 1993
395 - Particulars of a mortgage or charge 25 May 1993
288 - N/A 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 28 January 1993
395 - Particulars of a mortgage or charge 28 January 1993
288 - N/A 01 May 1992
AA - Annual Accounts 29 January 1992
395 - Particulars of a mortgage or charge 06 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 18 December 1991
288 - N/A 06 December 1991
363b - Annual Return 06 December 1991
288 - N/A 05 December 1991
CERTNM - Change of name certificate 13 August 1991
AA - Annual Accounts 22 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 January 1991
363 - Annual Return 19 November 1990
287 - Change in situation or address of Registered Office 29 October 1990
395 - Particulars of a mortgage or charge 21 August 1990
288 - N/A 04 May 1990
288 - N/A 30 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 01 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 1989
RESOLUTIONS - N/A 17 October 1989
88(2)C - N/A 17 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
123 - Notice of increase in nominal capital 17 October 1989
395 - Particulars of a mortgage or charge 25 April 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
CERTNM - Change of name certificate 24 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
288 - N/A 04 February 1989
NEWINC - New incorporation documents 01 December 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 2000 Outstanding

N/A

Legal mortgage 14 July 2000 Outstanding

N/A

Mortgage debenture 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Mortgage debenture 22 July 1997 Fully Satisfied

N/A

Debenture 13 March 1997 Fully Satisfied

N/A

Deposit agreement 17 May 1993 Fully Satisfied

N/A

Debenture 25 January 1993 Fully Satisfied

N/A

Mortgage debenture 23 December 1991 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Mortgage 17 August 1990 Fully Satisfied

N/A

Single debenture 10 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.