About

Registered Number: 04131331
Date of Incorporation: 20/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: Hanover House, 18 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ED

 

Founded in 2000, Weje Ltd have registered office in Tunbridge Wells, Kent, it has a status of "Dissolved". The companies directors are Barford, Max Thomas, C I Registrars Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFORD, Max Thomas 20 December 2000 13 November 2001 1
C I REGISTRARS LTD. 20 December 2000 09 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 26 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 27 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 20 April 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.