About

Registered Number: 03848805
Date of Incorporation: 27/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: 55 Princes Gate, Exhibition Road, London, SW7 2PN

 

Wlkp Properties Ltd was founded on 27 September 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Rita Lynn 01 July 2002 11 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AR01 - Annual Return 02 December 2016
AR01 - Annual Return 02 December 2016
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 19 October 2016
AR01 - Annual Return 19 October 2016
AR01 - Annual Return 19 October 2016
CH04 - Change of particulars for corporate secretary 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 13 May 2014
AC92 - N/A 13 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 16 December 2008
363a - Annual Return 15 December 2008
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
363s - Annual Return 15 December 2006
RESOLUTIONS - N/A 17 July 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 10 October 2005
CERTNM - Change of name certificate 21 July 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
225 - Change of Accounting Reference Date 04 May 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.