About

Registered Number: 04611448
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN,

 

Established in 2002, Warren Gas Consultants Ltd have registered office in Waterlooville in Hampshire, it's status at Companies House is "Dissolved". The companies directors are listed as Millard, Mikala, Warren, Christopher, Warren, Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Christopher 06 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Mikala 01 May 2007 - 1
WARREN, Denise 06 December 2002 01 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 21 September 2016
CH03 - Change of particulars for secretary 15 September 2016
AD01 - Change of registered office address 15 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.