About

Registered Number: 02692900
Date of Incorporation: 03/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 3 months ago)
Registered Address: BBK PARTNERSHIP, Bbk Partnership, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Wexel Ltd was setup in 1992, it has a status of "Dissolved". This business has 3 directors listed as Page, Joan, Brown, Michael Ernest, Brown, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jean 26 March 1992 07 March 1994 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Joan 01 March 1994 - 1
BROWN, Michael Ernest 26 March 1992 07 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ03 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 10 May 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
RESOLUTIONS - N/A 07 March 2014
RESOLUTIONS - N/A 07 March 2014
4.20 - N/A 07 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 28 March 1994
287 - Change in situation or address of Registered Office 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 17 May 1993
288 - N/A 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
287 - Change in situation or address of Registered Office 23 April 1992
288 - N/A 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1992
RESOLUTIONS - N/A 03 April 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.