About

Registered Number: 07076941
Date of Incorporation: 16/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, CF15 7YF,

 

Established in 2009, Wbcs (Tunbridge Wells) Ltd have registered office in Cardiff. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Greenman, Jeffery, Lloyd, Kevyn, Goncalves, Jose, Goncalves, Jose for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONCALVES, Jose 15 November 2010 15 November 2013 1
GONCALVES, Jose 16 November 2009 23 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GREENMAN, Jeffery 01 September 2014 - 1
LLOYD, Kevyn 15 November 2010 15 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
AD01 - Change of registered office address 15 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 16 November 2014
AP03 - Appointment of secretary 24 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 25 July 2014
AA01 - Change of accounting reference date 16 March 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AP01 - Appointment of director 23 December 2013
AD01 - Change of registered office address 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
AD01 - Change of registered office address 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AD01 - Change of registered office address 11 March 2010
AP01 - Appointment of director 11 March 2010
SH01 - Return of Allotment of shares 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
NEWINC - New incorporation documents 16 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.