About

Registered Number: 05330196
Date of Incorporation: 12/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 28 Rowan Close, St Albans, Herts, AL4 0ST

 

Having been setup in 2005, Wenham & White Partnership Ltd have registered office in Herts, it's status in the Companies House registry is set to "Dissolved". Wenham, Paul Richard, Smith, William George, White, Steven are listed as the directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENHAM, Paul Richard 01 February 2005 - 1
SMITH, William George 01 February 2005 28 March 2008 1
WHITE, Steven 01 February 2005 28 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 26 December 2011
CERTNM - Change of name certificate 17 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 29 August 2006
225 - Change of Accounting Reference Date 29 August 2006
363s - Annual Return 20 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.