About

Registered Number: 02881358
Date of Incorporation: 16/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 5 months ago)
Registered Address: 9 Hurst Road, Longford, Coventry, CV6 6EG

 

Founded in 1993, Words Bureau Systems Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULDREY, Daniel 01 June 2012 26 September 2018 1
KENNARD, Andrew 01 June 2012 31 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
MR04 - N/A 07 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
AA - Annual Accounts 05 September 2019
AA01 - Change of accounting reference date 05 September 2019
SH06 - Notice of cancellation of shares 07 March 2019
SH03 - Return of purchase of own shares 07 March 2019
CS01 - N/A 13 January 2019
TM01 - Termination of appointment of director 04 January 2019
SH06 - Notice of cancellation of shares 25 October 2018
SH03 - Return of purchase of own shares 25 October 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
SH01 - Return of Allotment of shares 26 July 2012
SH01 - Return of Allotment of shares 24 July 2012
AA - Annual Accounts 16 July 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 25 January 1996
CERTNM - Change of name certificate 04 January 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
Single debenture 18 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.