WISP SWANSEA LP LIMITED
Overview
| Company Name | WISP SWANSEA LP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05723336 |
| 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 WISP SWANSEA LP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WISP SWANSEA LP LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISP SWANSEA LP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WISP SWANSEA LP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 24, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Wisp Properties Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael John Gregory on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles James Frost on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Amanda Elizabeth Woods on Jul 31, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on Jul 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Gregory on Jan 31, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles James Frost on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WISP SWANSEA LP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
| BLANEY, Hugh Luke | Director | SE1 2AQ London 3 More London Riverside England | England | Irish | 79556770059 | |||||
| FROST, Giles James | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 81910810001 | |||||
| GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | 210903710001 | |||||
| LEES, David John | Secretary | Two London Bridge SE1 9RA London Two London Bridge | Australian | 116201520004 | ||||||
| LEWIS, Neil Dewar | Secretary | Gowers Old Avenue KT13 0PS Weybridge Surrey | British | 103229440001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, John Howard | Director | 58 Bury Green Road EN7 5AG Cheshunt Hertfordshire | British | 112328690001 |
Who are the persons with significant control of WISP SWANSEA LP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wisp Properties Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | 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