About

Registered Number: 05409197
Date of Incorporation: 31/03/2005 (20 years ago)
Company Status: Liquidation
Registered Address: 1 King's Avenue, Winchmore Hill, London, N21 3NA

 

Established in 2005, Wsl Industries Ltd has its registered office in London. We don't currently know the number of employees at Wsl Industries Ltd. There are 4 directors listed for Wsl Industries Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUE, Fredrick E 01 January 2009 - 1
GILBERT, Ian David 31 March 2005 - 1
EAGLE, Patrick Stephan 18 August 2006 07 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Paula 31 March 2005 01 January 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2020
AM22 - N/A 02 June 2020
AM10 - N/A 15 January 2020
AM07 - N/A 11 September 2019
AD01 - Change of registered office address 02 September 2019
AM03 - N/A 29 August 2019
AM01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
PSC04 - N/A 12 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 02 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 April 2013
AA01 - Change of accounting reference date 09 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 07 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 08 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 07 February 2007
123 - Notice of increase in nominal capital 08 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
225 - Change of Accounting Reference Date 23 May 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.