About

Registered Number: 04073112
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2020 (4 years and 3 months ago)
Registered Address: 3 Field Court, London, WC1R 5EF

 

W2 Products Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed as Murphy, Robert Allwood for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Robert Allwood 29 March 2013 20 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2020
LIQ14 - N/A 12 October 2019
LIQ03 - N/A 09 October 2018
LIQ03 - N/A 17 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2016
2.24B - N/A 17 August 2016
2.34B - N/A 05 August 2016
2.24B - N/A 20 April 2016
2.23B - N/A 21 October 2015
2.17B - N/A 01 October 2015
AD01 - Change of registered office address 01 September 2015
2.12B - N/A 28 August 2015
TM01 - Termination of appointment of director 03 August 2015
MR01 - N/A 24 April 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 June 2014
SH01 - Return of Allotment of shares 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
AR01 - Annual Return 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AA - Annual Accounts 05 August 2013
MR01 - N/A 20 June 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AA01 - Change of accounting reference date 17 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
RESOLUTIONS - N/A 14 October 2008
123 - Notice of increase in nominal capital 14 October 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 12 November 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
225 - Change of Accounting Reference Date 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

Agreement 25 June 2008 Fully Satisfied

N/A

Debenture 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.