About

Registered Number: 06005340
Date of Incorporation: 21/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

 

Established in 2006, Wwn 2002 Uk Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The business has 10 directors listed as Alliotts Registrars Limited, Neira, Pablo, Baylo, Gianni Zotta, De Juan-roncero Martin, Javier, Dotti, Alex, Lecanda Artiach, Ignacio, Matamales Iscla, Pere, Olier Arenas, Eduardo, Olmedo Velasco, Francisco Javier, Selfa Ortega, Maria Luisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIRA, Pablo 09 March 2015 - 1
BAYLO, Gianni Zotta 19 November 2008 31 March 2011 1
DE JUAN-RONCERO MARTIN, Javier 31 March 2011 01 March 2012 1
DOTTI, Alex 19 November 2008 31 March 2011 1
LECANDA ARTIACH, Ignacio 31 March 2011 01 March 2012 1
MATAMALES ISCLA, Pere 23 November 2006 31 March 2011 1
OLIER ARENAS, Eduardo 23 November 2006 18 October 2007 1
OLMEDO VELASCO, Francisco Javier 31 March 2011 01 March 2012 1
SELFA ORTEGA, Maria Luisa 01 March 2012 09 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLIOTTS REGISTRARS LIMITED 14 August 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AR01 - Annual Return 12 November 2015
AUD - Auditor's letter of resignation 28 July 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 27 November 2013
RESOLUTIONS - N/A 06 November 2013
MEM/ARTS - N/A 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 30 September 2013
MISC - Miscellaneous document 04 April 2013
MISC - Miscellaneous document 02 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 January 2012
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
CH04 - Change of particulars for corporate secretary 22 November 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 06 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
RESOLUTIONS - N/A 20 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 22 August 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
225 - Change of Accounting Reference Date 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.