Having been setup in 2005, W.B. Property Ventures Ltd have registered office in Oxford, it's status at Companies House is "Dissolved". The companies directors are listed as Hammond, Sally, Wright, David William Benedict in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Sally | 27 November 2005 | 01 November 2006 | 1 |
WRIGHT, David William Benedict | 01 November 2006 | 01 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
DS01 - Striking off application by a company | 13 November 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
TM01 - Termination of appointment of director | 08 April 2011 | |
AD01 - Change of registered office address | 08 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
AAMD - Amended Accounts | 28 March 2009 | |
225 - Change of Accounting Reference Date | 27 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
AA - Annual Accounts | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
363a - Annual Return | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
MEM/ARTS - N/A | 22 May 2007 | |
CERTNM - Change of name certificate | 14 May 2007 | |
363s - Annual Return | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
NEWINC - New incorporation documents | 27 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2008 | Outstanding |
N/A |
Legal charge | 07 February 2008 | Outstanding |
N/A |