About

Registered Number: 06551593
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 15b Woodford Avenue, Ilford, Essex, IG2 6UF,

 

Based in Ilford, Essex, W & L Business Consulting & Translation Ltd was registered on 01 April 2008. The companies directors are listed as Sibanc, Dragan, Stm Nominee Secretaries Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBANC, Dragan 30 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STM NOMINEE SECRETARIES LTD 01 April 2008 12 November 2012 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 04 December 2018
PSC04 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 11 January 2018
AD01 - Change of registered office address 10 January 2018
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 January 2014
CERTNM - Change of name certificate 22 August 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 14 December 2012
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 13 August 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.