About

Registered Number: 03845816
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: A J SHAH & COMPANY, Avanta House Room 405, 79 College Road, Harrow, Middlesex, HA1 1BD,

 

Warwick Business Solutions Ltd was registered on 21 September 1999 with its registered office in Middlesex, it has a status of "Liquidation". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Claire Aureliana Ophelia Elsie 02 December 1999 15 September 2006 1
FERNANDES, Laura Sharon 23 September 1999 15 September 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2015
COCOMP - Order to wind up 24 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2005
363s - Annual Return 15 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 06 August 2002
395 - Particulars of a mortgage or charge 18 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 October 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.