About

Registered Number: 06411222
Date of Incorporation: 29/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

 

Wexford Place Ltd was established in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Richard Ronald 13 November 2007 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LEE, Julian Nicholas 12 December 2008 30 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 21 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 06 February 2012
AA01 - Change of accounting reference date 06 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 January 2008 Outstanding

N/A

Debenture 12 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.