W.B.G. (LONDON) LIMITED

W.B.G. (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameW.B.G. (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of W.B.G. (LONDON) LIMITED?

    • (7415) /
    • (7420) /

    Where is W.B.G. (LONDON) LIMITED located?

    Registered Office Address
    c/o SQUARE ROOT BUSINESS CENTRE
    102-116 Windmill Road
    CR0 2XQ Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of W.B.G. (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.B.G. ARCHITECTS LIMITEDNov 07, 1991Nov 07, 1991
    ROOIBOS LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for W.B.G. (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for W.B.G. (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sumi Abdul Rauf as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2011

    RES15

    Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director

    2 pagesAP01

    Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on Feb 23, 2011

    1 pagesAD01

    Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on Feb 04, 2011

    1 pagesAD01

    Appointment of Mrs Sumi Abdul Rauf as a director

    2 pagesAP01

    Termination of appointment of Richard Walters as a director

    1 pagesTM01

    Termination of appointment of Andrew Green as a director

    1 pagesTM01

    Termination of appointment of Meir Berk as a director

    1 pagesTM01

    Termination of appointment of Richard Walters as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2010

    Statement of capital on Apr 27, 2010

    • Capital: GBP 160
    SH01

    Registered office address changed from 2nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on Apr 27, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    2 pages288a

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of W.B.G. (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYYAM PARAMRATH, Mohammed Khasim
    c/o Square Root Business Centre
    Windmill Road
    CR0 2XQ Croydon
    102-116
    England
    Director
    c/o Square Root Business Centre
    Windmill Road
    CR0 2XQ Croydon
    102-116
    England
    IndiaIndianMarketing158439440001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Secretary
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    WALTERS, Richard David
    24 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    Secretary
    24 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    British3820200003
    WARREN, Norman Bigley
    19 St Pauls Place
    Canonbury
    N1 2QF London
    Secretary
    19 St Pauls Place
    Canonbury
    N1 2QF London
    BritishBusinessman3820160001
    BERK, Meir
    15 Clifton Avenue
    N3 1BN London
    Director
    15 Clifton Avenue
    N3 1BN London
    United KingdomBritishArchitect3820180001
    BOENKE, Robert William
    22 Maple Avenue
    CM23 2RR Bishops Stortford
    Hertfordshire
    Director
    22 Maple Avenue
    CM23 2RR Bishops Stortford
    Hertfordshire
    BritishDirector3820170002
    DIXON, Ann Cecilia
    Taymount Rise
    Forest Hill
    SE233UL New Barnet
    Taymount Lodge
    United Kingdom
    Director
    Taymount Rise
    Forest Hill
    SE233UL New Barnet
    Taymount Lodge
    United Kingdom
    United KingdomBritishArchitect137099930001
    DIXON, Malcolm
    Taymount Lodge
    Taymount Rise, Forest Hill
    SE23 3UL London
    Director
    Taymount Lodge
    Taymount Rise, Forest Hill
    SE23 3UL London
    United KingdomBritishArchitect120330760001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Director
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    GREEN, Andrew Rushton
    27 Englefield Road
    N1 4EW London
    Director
    27 Englefield Road
    N1 4EW London
    United KingdomBritishArchitect77383810003
    RAUF, Sumi Abdul
    c/o Square Root Business Centre
    Windmill Road
    CR0 2XQ Croydon
    102-116
    England
    Director
    c/o Square Root Business Centre
    Windmill Road
    CR0 2XQ Croydon
    102-116
    England
    United KingdomIndianCompany Director157404660001
    WALTERS, Richard David
    24 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    Director
    24 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    United KingdomBritishArchitect3820200003
    WARREN, Norman Bigley
    19 St Pauls Place
    Canonbury
    N1 2QF London
    Director
    19 St Pauls Place
    Canonbury
    N1 2QF London
    BritishDirector3820160001
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Director
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001

    Does W.B.G. (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 1991
    Delivered On Aug 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1991Registration of a charge
    • Feb 18, 1992Statement of satisfaction of a charge in full or part (403a)

    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