About

Registered Number: 05080961
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 10 Beggars Lane, Leicester, LE3 3NQ

 

Wtg Medical Services Ltd was registered on 23 March 2004 with its registered office in the United Kingdom. This organisation has one director listed as Ajetunmobi, Kofoworola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJETUNMOBI, Kofoworola 24 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 24 October 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 22 February 2013
AA - Annual Accounts 01 May 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 21 January 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 12 August 2009
DISS40 - Notice of striking-off action discontinued 30 July 2009
AA - Annual Accounts 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 19 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.