About

Registered Number: 05356603
Date of Incorporation: 08/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: The White House Denchworth Road, Grove, Wantage, Oxfordshire, OX12 0AR

 

Warwick Insect Technologies Ltd was founded on 08 February 2005 and are based in Wantage, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAISH, Neil Frank 08 February 2005 - 1
WINSTANLEY, Doreen 08 February 2005 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
TER-HOVHANNESYAN, Asya, Dr 31 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 07 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 28 July 2007
225 - Change of Accounting Reference Date 02 July 2007
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.