About

Registered Number: 02806058
Date of Incorporation: 01/04/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: The St Botolph Building, 138 Houndsditch, London, EC3A 7AR

 

Having been setup in 1993, Wharton Associates Ltd has its registered office in London, it's status is listed as "Dissolved". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Philip John 01 March 2018 - 1
AZIZOV, Eldor 01 December 1997 31 March 2000 1
BROTANEK, Timur 09 September 2003 09 August 2005 1
VERETEVSKIY, Mikhail 15 November 2005 06 June 2012 1
VOINOV, Igor 17 November 2000 09 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 04 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AAMD - Amended Accounts 20 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 August 2012
AP04 - Appointment of corporate secretary 13 August 2012
AD01 - Change of registered office address 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 05 April 2012
AAMD - Amended Accounts 24 February 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 06 June 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 April 2009
AAMD - Amended Accounts 10 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 10 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 22 June 2006
353 - Register of members 22 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363s - Annual Return 13 April 2005
363s - Annual Return 10 May 2004
169 - Return by a company purchasing its own shares 10 May 2004
353 - Register of members 30 January 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 13 November 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
AA - Annual Accounts 02 November 1997
AUD - Auditor's letter of resignation 04 July 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 1996
363s - Annual Return 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
AA - Annual Accounts 25 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 11 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
395 - Particulars of a mortgage or charge 29 April 1994
395 - Particulars of a mortgage or charge 29 April 1994
395 - Particulars of a mortgage or charge 16 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
288 - N/A 14 May 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 26 April 1994 Outstanding

N/A

Deed of charge over credit balances 26 April 1994 Outstanding

N/A

Deed of charge., 07 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.