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