About

Registered Number: 05670016
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (4 years and 2 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Wingate Design Partnership Ltd was setup in 2006, it has a status of "Dissolved". There is only one director listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEPANOVA, Andrea 27 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
WU15 - N/A 28 November 2019
WU07 - N/A 29 March 2019
WU07 - N/A 16 May 2018
LIQ MISC - N/A 17 May 2017
AD01 - Change of registered office address 07 February 2017
AD01 - Change of registered office address 18 April 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 April 2016
COCOMP - Order to wind up 27 February 2013
AC93 - N/A 26 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 30 January 2012
AAMD - Amended Accounts 17 May 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 01 September 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
AA - Annual Accounts 12 November 2007
DISS40 - Notice of striking-off action discontinued 14 August 2007
225 - Change of Accounting Reference Date 11 August 2007
363a - Annual Return 02 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
CERTNM - Change of name certificate 25 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.