About

Registered Number: 05048209
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: Citypoint, Temple Gate, Bristol, BS1 6PL,

 

Based in Bristol, Wu Realisation 2011 Ltd was founded on 18 February 2004, it has a status of "Dissolved". The current directors of this business are Mashford, Joanna Camilla, Reed, John Nevil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, John Nevil 26 April 2004 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MASHFORD, Joanna Camilla 26 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
CERTNM - Change of name certificate 03 November 2011
CONNOT - N/A 03 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
RESOLUTIONS - N/A 26 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 04 October 2008
RESOLUTIONS - N/A 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
RESOLUTIONS - N/A 28 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
287 - Change in situation or address of Registered Office 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.