About

Registered Number: 05784636
Date of Incorporation: 19/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 2 months ago)
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Established in 2006, Wetstuff Ltd has its registered office in Portsmouth, Hampshire, it's status at Companies House is "Dissolved". Wetton, John Edward, Wetton, Helen Margaret are the current directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WETTON, John Edward 19 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WETTON, Helen Margaret 19 April 2006 11 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 08 September 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 October 2014
MR04 - N/A 15 September 2014
AR01 - Annual Return 27 May 2014
TM02 - Termination of appointment of secretary 11 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
225 - Change of Accounting Reference Date 08 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.