About

Registered Number: 06834411
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2019 (5 years ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Wheelscape Ltd was registered on 03 March 2009 with its registered office in Ilford in Essex, it's status is listed as "Dissolved". We don't know the number of employees at this business. Wheelscape Ltd has 4 directors listed as Donaldson, Jeremy, Doolan, Cain, Holley, Duncan Alan Hunt, Lovelock, Bruce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Jeremy 21 August 2013 06 July 2016 1
DOOLAN, Cain 20 March 2010 18 November 2010 1
HOLLEY, Duncan Alan Hunt 21 August 2013 06 July 2016 1
LOVELOCK, Bruce 20 March 2010 31 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2019
LIQ14 - N/A 07 January 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 02 January 2018
LIQ02 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 26 May 2017
AA - Annual Accounts 09 March 2017
TM02 - Termination of appointment of secretary 13 February 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 05 August 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 25 October 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP04 - Appointment of corporate secretary 08 October 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.