LANGUAGEWIRE UK LIMITED
Overview
Company Name | LANGUAGEWIRE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01248776 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANGUAGEWIRE UK LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is LANGUAGEWIRE UK LIMITED located?
Registered Office Address | 12-15 Bermondsey Square Bermondsey Square SE1 3UN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANGUAGEWIRE UK LIMITED?
Company Name | From | Until |
---|---|---|
XPLANATION UK LTD | Dec 19, 2013 | Dec 19, 2013 |
FALCON TRANSLATIONS LIMITED | Mar 12, 1976 | Mar 12, 1976 |
What are the latest accounts for LANGUAGEWIRE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for LANGUAGEWIRE UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 30, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Henrik Wilsbech Lottrup as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 10, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Mr Soren Bech Justesen as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Van Lint as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Henrik Wilsbech Lottrup as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Falerno Belgium Nv as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 210 Borough High Street London SE1 1JX United Kingdom to 12-15 Bermondsey Square Bermondsey Square London SE1 3UN on Dec 04, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of LANGUAGEWIRE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUSTESEN, Soren Bech | Director | SE1 3UN London 12-15 Bermondsey Square Bermondsey Square United Kingdom | Denmark | Danish | Company Director | 263092430001 | ||||||||
BAKER, Keith Francis Croft | Secretary | 162 Rivermead Court Ranelagh Gardens SW6 3SF London | British | Solicitor | 45683560001 | |||||||||
BAKER, Keith Francis Croft | Secretary | 162 Rivermead Court Ranelagh Gardens SW6 3SF London | British | 45683560001 | ||||||||||
BAKER, Verona Theresa | Secretary | Rivermead Court Ranelagh Gardens SW6 3SF London 162 | 146240070001 | |||||||||||
VENLEX LIMITED | Secretary | Riverbank House 1 Putney Bridge Approach SW6 3JD London | 11954970003 | |||||||||||
BAKER, Keith Francis Croft | Director | 162 Rivermead Court Ranelagh Gardens SW6 3SF London | England | British | Solicitor | 45683560001 | ||||||||
BAKER, Keith Francis Croft | Director | 162 Rivermead Court Ranelagh Gardens SW6 3SF London | England | British | Notary | 45683560001 | ||||||||
BAKER, Verona Theresa | Director | 162 Rivermead Court SW6 3SF London | England | British | Insurance Broker | 2035210001 | ||||||||
KING, Raymond John | Director | 48 Farm Fields CR2 0HL South Croydon Surrey | United Kingdom | British | Consultant | 65588890001 | ||||||||
LOTTRUP, Henrik Wilsbech | Director | SE1 3UN London 12-15 Bermondsey Square Bermondsey Square United Kingdom | Denmark | Danish | Director | 263090460001 | ||||||||
STANLEY, Robert Harry | Director | 1 Ferguson Close BR2 0LY Bromley Kent | British | Consultant | 56470350001 | |||||||||
VAN LINT, Steven | Director | Bermondsey Square SE1 3UN London 12-15 Bermondsey Square United Kingdom | Belgium | Belgian | Company Director | 174929030001 | ||||||||
FALERNO BELGIUM NV | Director | 1780 Wemmel A. Fleminglaan 4 Belgium |
| 179170800001 |
Who are the persons with significant control of LANGUAGEWIRE UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Xplanation Lanuage Services Nv | Apr 06, 2016 | Diestsevest Leuven 14 Belgium | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0