About

Registered Number: 04241705
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Founded in 2001, Wsb Technologies Ltd has its registered office in Hampshire, it has a status of "Dissolved". The current directors of the company are listed as Lewis, Sarah-jane, Lewis, Shane Martyn, Fletcher, Peter Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Shane Martyn 26 June 2001 - 1
FLETCHER, Peter Andrew 08 February 2002 23 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Sarah-Jane 06 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
AA - Annual Accounts 27 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 September 2013
AP03 - Appointment of secretary 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
287 - Change in situation or address of Registered Office 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.