About

Registered Number: 06490709
Date of Incorporation: 01/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Having been setup in 2008, Wlh Tax Ltd have registered office in Borehamwood in Hertfordshire, it's status is listed as "Dissolved". Anand, Manoj, Anand, Manoj, Hyams, Catherine are listed as directors of Wlh Tax Ltd. We don't know the number of employees at Wlh Tax Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Manoj 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ANAND, Manoj 27 August 2014 - 1
HYAMS, Catherine 01 February 2008 27 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
4.70 - N/A 31 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 February 2015
AP03 - Appointment of secretary 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 13 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 04 February 2010
CH01 - Change of particulars for director 04 February 2010
SH01 - Return of Allotment of shares 16 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 01 October 2009
363a - Annual Return 03 February 2009
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.