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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 05 December 2005 | Outstanding |
N/A |