About

Registered Number: 06058791
Date of Incorporation: 19/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, Wickham Projects Developments Ltd was registered on 19 January 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 February 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 08 May 2012
RESOLUTIONS - N/A 26 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2012
SH19 - Statement of capital 26 March 2012
CAP-SS - N/A 26 March 2012
AR01 - Annual Return 19 January 2012
RESOLUTIONS - N/A 30 November 2011
SH19 - Statement of capital 30 November 2011
CAP-SS - N/A 30 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2011
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
AA01 - Change of accounting reference date 28 September 2011
RESOLUTIONS - N/A 08 August 2011
SH19 - Statement of capital 08 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2011
CAP-SS - N/A 08 August 2011
TM01 - Termination of appointment of director 01 July 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
225 - Change of Accounting Reference Date 23 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.