About

Registered Number: 04792789
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 194-196 Victoria Street, Grimsby, N E Lincolnshire, DN31 1NX,

 

Established in 2003, Wb Words Ltd have registered office in Grimsby, N E Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Belkhear, Khalid, Abokhaled, Khaled, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOKHALED, Khaled, Dr 01 August 2008 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BELKHEAR, Khalid 11 June 2003 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AA - Annual Accounts 06 June 2014
AD01 - Change of registered office address 28 February 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 14 April 2007
CERTNM - Change of name certificate 27 September 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.