WPP 2709 LIMITED
Overview
Company Name | WPP 2709 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04996810 |
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 WPP 2709 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WPP 2709 LIMITED located?
Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WPP 2709 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for WPP 2709 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 | ||||||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Graham Jordan as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Intact Limited as a person with significant control on Apr 27, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Wpp Jubilee Limited as a person with significant control on Apr 27, 2023 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Feb 04, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Anthony Graham Jordan as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
legacy | 127 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Apr 21, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Intact Limited as a person with significant control on Nov 22, 2018 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||||||
Who are the officers of WPP 2709 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 298052910001 | ||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||||||
CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 260161530001 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
JORDAN, Anthony Graham | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Finance Director | 301164590001 | ||||||||
PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Director | 202208380001 | ||||||||
RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | Director | 45700660003 | |||||||||
SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 56529540005 | ||||||||
VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Group Treasurer | 183827730001 | ||||||||
WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 210160610001 | ||||||||
HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of WPP 2709 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Jubilee Limited | Apr 27, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Intact Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | Yes | ||||||||||
| |||||||||||||
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