About

Registered Number: 03856302
Date of Incorporation: 11/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2020 (4 years and 8 months ago)
Registered Address: Cg&Co Greg`S Building, 1 Booth Street, Manchester, M2 4DU

 

Wembley Menswear Company Ltd was founded on 11 October 1999, it has a status of "Dissolved". The companies director is listed as Aukland Secretarial Services Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUKLAND SECRETARIAL SERVICES LIMITED 25 November 2003 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2020
AM23 - N/A 04 May 2020
AM10 - N/A 06 February 2020
AM11 - N/A 04 February 2020
AM16 - N/A 27 January 2020
AM19 - N/A 21 January 2020
AM10 - N/A 27 August 2019
AM10 - N/A 26 February 2019
AM19 - N/A 18 January 2019
AM10 - N/A 24 August 2018
AM02 - N/A 18 July 2018
AM06 - N/A 06 April 2018
AM03 - N/A 13 March 2018
AD01 - Change of registered office address 30 January 2018
AM01 - N/A 27 January 2018
MR01 - N/A 18 May 2017
AA01 - Change of accounting reference date 31 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 March 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 20 November 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2006
363a - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 10 August 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2005
RESOLUTIONS - N/A 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
363s - Annual Return 20 October 2004
AUD - Auditor's letter of resignation 28 September 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
363s - Annual Return 01 December 2003
363s - Annual Return 24 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 2002
225 - Change of Accounting Reference Date 30 April 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 11 October 2001
RESOLUTIONS - N/A 10 April 2001
AA - Annual Accounts 10 April 2001
225 - Change of Accounting Reference Date 23 March 2001
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 18 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
MEM/ARTS - N/A 19 January 2000
CERTNM - Change of name certificate 13 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Rent deposit deed 23 November 2012 Outstanding

N/A

Debenture 07 November 2006 Outstanding

N/A

Guarantee & debenture 02 August 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 September 2000 Fully Satisfied

N/A

Debenture 31 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.