About

Registered Number: 04394863
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Dukesbridge House, 23 Duke Street, Reading, RG1 4SA,

 

Founded in 2002, Wiregroup Europe Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Wilsford Service Ltd, Kreig, Giovanna for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREIG, Giovanna 29 August 2003 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WILSFORD SERVICE LTD 12 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 05 May 2017
AP02 - Appointment of corporate director 05 May 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AR01 - Annual Return 04 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 25 March 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AA - Annual Accounts 16 March 2015
CH01 - Change of particulars for director 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 13 August 2014
CH01 - Change of particulars for director 06 June 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AR01 - Annual Return 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 21 March 2013
AA01 - Change of accounting reference date 27 February 2013
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
DISS16(SOAS) - N/A 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 12 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 12 June 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
363a - Annual Return 12 May 2009
RESOLUTIONS - N/A 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 17 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 25 September 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 25 August 2005
363a - Annual Return 26 March 2004
AA - Annual Accounts 05 March 2004
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363a - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
CERTNM - Change of name certificate 15 November 2002
287 - Change in situation or address of Registered Office 16 July 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.