About

Registered Number: 05637071
Date of Incorporation: 27/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 105 Jack Straws Lane, Headington, Oxford, OX3 0DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2008 Outstanding

N/A

Legal charge 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.