About

Registered Number: 05609777
Date of Incorporation: 02/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN

 

Based in London, Wh789 Ltd was registered on 02 November 2005, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 24 July 2015
AA - Annual Accounts 23 April 2015
CERTNM - Change of name certificate 09 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 06 November 2013
AP04 - Appointment of corporate secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 03 December 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 18 March 2009
CERTNM - Change of name certificate 19 January 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 19 March 2007
225 - Change of Accounting Reference Date 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 07 December 2006
225 - Change of Accounting Reference Date 13 November 2006
RESOLUTIONS - N/A 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
MEM/ARTS - N/A 12 September 2006
225 - Change of Accounting Reference Date 11 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
RESOLUTIONS - N/A 10 January 2006
MEM/ARTS - N/A 10 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
CERTNM - Change of name certificate 28 December 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 16 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.