About

Registered Number: 06278708
Date of Incorporation: 13/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Willington Forth Developments Ltd was registered on 13 June 2007, it's status at Companies House is "Dissolved". The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 20 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 April 2015
SH19 - Statement of capital 20 April 2015
CAP-SS - N/A 20 April 2015
TM01 - Termination of appointment of director 24 March 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 20 December 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
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 15 June 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 31 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.