About

Registered Number: 04193381
Date of Incorporation: 03/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 4 Ebsworth Close, Maidenhead, Berkshire, SL6 8LL

 

Wpa Holdings Ltd was founded on 03 April 2001 and has its registered office in Berkshire. We don't know the number of employees at this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Michael Alan, Dr 14 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AR01 - Annual Return 18 April 2014
CH01 - Change of particulars for director 18 April 2014
AA - Annual Accounts 05 March 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 18 April 2005
363s - Annual Return 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 26 April 2002
SA - Shares agreement 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
225 - Change of Accounting Reference Date 30 January 2002
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.