Dissolved 2018-02-08
Company Information for WEF PUBLISHING UK, LIMITED
LONDON, EC2V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | |
---|---|
WEF PUBLISHING UK, LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05998940 | |
---|---|---|
Date formed | 2006-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-02-15 16:21:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DERRINGTONS LIMITED |
||
NICHOLAS MICHAEL CHRISTY |
||
GARRY JOHN MACDONALD |
||
DANIEL WILLIAM MCCARTHY |
||
JULIAN SANDINO |
||
ROBERT SCOTT TROTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK BENSON |
Director | ||
PAUL TYNER BOWEN |
Director | ||
EILEEN JANE O'NEILL |
Director | ||
ENTERPRISE ADMINISTRATION LIMITED |
Company Secretary | ||
DAVID MATTHEWS BOND |
Director | ||
JEFFERY ALLEN EGER |
Director | ||
BJORN LEONARD VON EULER-CHELPIN |
Director | ||
WILLIAM BERTERA |
Director | ||
REBECCA WEST |
Director | ||
BERINDA ROSS |
Director | ||
GEMMA MOORE |
Company Secretary | ||
MORISHA KIM CHRISTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPITAFFE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
NSF AFRICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF AMERICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF ASIA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF GLOBAL LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY UK LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF EUROPE LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
EIP NOMINEES LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active - Proposal to Strike off | |
AASHNI HOLDINGS PLC | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
KNOLL HOUSE HOTEL LIMITED | Company Secretary | 2017-09-26 | CURRENT | 1935-01-15 | Active | |
SCARPER LEISURE LTD | Company Secretary | 2017-09-13 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
LHM LUXURY HOTEL MANAGEMENT LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
AARA JEWELS LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
ENIGMA VIDEO GAMES LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
LRMSH LIMITED | Company Secretary | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
KINGFISHER RESORTS STUDLAND LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2016-10-10 | Active | |
ENIGMA FILM PRODUCTION LTD | Company Secretary | 2017-03-31 | CURRENT | 2016-09-08 | Liquidation | |
TRACK LIFE SCIENCES LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
FLAGSTONE CASK AND GRILL (LH) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2016-01-25 | Dissolved 2018-03-20 | |
ROYALTON RS LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2015-07-08 | Active | |
FIFTH DIMENSION FILMS LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ASM ONE LIMITED | Company Secretary | 2017-01-03 | CURRENT | 2015-07-21 | Active | |
HUXLI INVESTMENTS LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
HUXLI HOLDINGS LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
HERE AT KINGHORN LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
JAM WORLDWIDE LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
NANA THAI LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
THE LUCERNE ALFALFA COMPANY LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Dissolved 2018-02-27 | |
WESTERN GOLD EXPLORATION (UK) LIMITED | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
OLD BOURNE WAY LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2015-11-19 | Liquidation | |
BARRIQUE VINTNERS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
TOTO COMMUNICATIONS (EUROPE) LTD | Company Secretary | 2016-10-17 | CURRENT | 2015-10-19 | Dissolved 2017-11-28 | |
LRM ST IVES LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-07-25 | Active | |
KINGFISHER RESORTS ST IVES LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-06-30 | Active | |
MARVELLOUS FOOD AND FARMING GROUP LIMITED | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Dissolved 2018-02-27 | |
THE FAS GROUP LIMITED | Company Secretary | 2016-09-11 | CURRENT | 2016-09-11 | Dissolved 2017-12-12 | |
C3 CREATIVE CODE AND CONTENT LTD | Company Secretary | 2016-08-23 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
ZAAK PROPERTIES LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-06-25 | Active | |
GARA ROCK HOTEL LIMITED | Company Secretary | 2016-05-13 | CURRENT | 1961-10-19 | Active - Proposal to Strike off | |
GARA ROCK RESORT LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
SPORTS REVOLUTION LIMITED | Company Secretary | 2016-05-08 | CURRENT | 2000-04-07 | Active | |
SOCIETY FOR EDITORS AND PROOFREADERS LIMITED | Company Secretary | 2016-05-05 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
CASPER & COLE LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2014-12-11 | In Administration | |
LUXURY RESORT MANAGEMENT LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2015-08-24 | Active | |
DOUBLE NEGATIVE LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1997-02-24 | Active | |
DOUBLE NEGATIVE FILMS LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2012-10-23 | Active | |
EYE TIME LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Dissolved 2017-06-20 | |
BLUE 2.0 MEDIA LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-04-07 | Dissolved 2017-06-06 | |
BLUE-2 POST PRODUCTION LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-01-30 | In Administration/Administrative Receiver | |
AZURE WORLD MEDIA LIMITED | Company Secretary | 2016-01-23 | CURRENT | 2015-09-11 | Liquidation | |
AZURE VFX LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-09-14 | Liquidation | |
SHAKHANI & PARTNERS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2016-11-15 | |
KINGFISHER RESORTS LTD | Company Secretary | 2016-01-07 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
RIVERS ASSET MANAGEMENT LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-10-08 | Active | |
FEEDER CONTAINERSHIP LIMITED | Company Secretary | 2015-10-19 | CURRENT | 2014-10-21 | Dissolved 2016-08-30 | |
SMARTER VENUES LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
ATLANTIC SCREEN SCORES LTD | Company Secretary | 2015-09-09 | CURRENT | 2013-12-11 | Active | |
KNIGHTSBRIDGE AESTHETICS LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-02-05 | Active | |
EARWIG PHONE PRODUCTS LIMITED | Company Secretary | 2015-08-06 | CURRENT | 2015-07-13 | Dissolved 2016-12-20 | |
TPE3 NASTOR LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-12-23 | Dissolved 2016-10-29 | |
HAMPTON INVESTMENT PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2001-11-06 | Active | |
HARWOOD MULTI MANAGER LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
FOLDERBEACH LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2004-03-12 | Liquidation | |
HARWOOD CAPITAL NOMINEES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-01-22 | Active | |
NORTH ATLANTIC VALUE GP III LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2008-10-23 | Active | |
STRATTON STREET (MOUSE NO.1) LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-06-20 | Active | |
STRATTON STREET (ANTHONY) LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-08-06 | Active | |
NORTH ATLANTIC VALUE GP 4 LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2014-09-11 | Active | |
CONSOLIDATED VENTURE FINANCE LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1982-04-02 | Active | |
HARWOOD HOLDCO LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1998-09-08 | Active | |
ILLIUS PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2008-01-16 | Liquidation | |
HARWOOD REAL ESTATE LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-06-16 | Active | |
ALBA INVESTMENT PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-11-05 | Active | |
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2015-07-30 | CURRENT | 1973-01-18 | Active | |
GROWTH FINANCIAL SERVICES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1983-01-19 | Active | |
HARWOOD CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2011-06-13 | Active | |
CERU RESTAURANTS LTD | Company Secretary | 2015-07-01 | CURRENT | 2014-06-23 | Liquidation | |
D'URBERVILLE HOTELS (SOUTHPORT) LTD | Company Secretary | 2015-05-18 | CURRENT | 2015-04-10 | Liquidation | |
NOROL LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
HUNTSMAN WINE EIS LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2013-09-16 | Liquidation | |
THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2011-11-04 | Liquidation | |
INVESTORS IN MEDIA LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2001-08-30 | Active - Proposal to Strike off | |
PINEWOOD HOSPITALITY DESIGN LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-07-05 | |
PREMIER LEAGUE INVESTMENTS LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2016-07-05 | |
ERGOE ENERGY LTD | Company Secretary | 2015-02-06 | CURRENT | 2014-06-25 | Dissolved 2016-10-11 | |
ASPIRO CC LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2004-01-12 | Dissolved 2017-05-23 | |
WRIGHT & BELL LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Liquidation | |
DOUBLE NEGATIVE HOLDINGS LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1998-05-06 | Active | |
NASCENT ENERGY LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
DFR CONSULTANCY LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2005-05-05 | Active | |
WELLTRAIN LIMITED | Company Secretary | 2014-06-01 | CURRENT | 2003-03-10 | Active | |
PLANIT GAMING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-06-27 | |
BIG CUP LITTLE CUP LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
EMERGENT ENERGY LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2013-11-14 | Liquidation | |
SOUTH EAST AFRICAN MINING LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2010-02-12 | Active - Proposal to Strike off | |
FALCO RESOURCE INVESTMENTS LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
LONDON SHIPPING LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2015-11-24 | |
METRO ATLANTIC LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
UPPER RICHMOND (NO.34) LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-03-21 | Dissolved 2016-08-30 | |
BIOTHERAPY SERVICES LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-06-12 | Active | |
KUMON EUROPE & AFRICA LIMITED | Company Secretary | 2013-08-09 | CURRENT | 1990-11-19 | Active | |
DERMEXCEL LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2015-11-03 | |
QUE PASA COMMUNICATIONS LIMITED | Company Secretary | 2013-07-17 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CAFEPOD LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2011-03-14 | Active | |
MERMAID MATERNITY SERVICES LTD | Company Secretary | 2013-07-01 | CURRENT | 2007-06-15 | Dissolved 2016-05-25 | |
TREQ INVESTMENTS LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
PUZZLEWORLD LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-13 | |
BRITISH COUNTRY INNS 4 PLC | Company Secretary | 2013-05-01 | CURRENT | 2007-04-02 | Liquidation | |
FREECHASE VENTURES LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
AVENUE PARK LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2015-04-14 | |
BRITISH COUNTRY INNS 3 LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2006-12-28 | Liquidation | |
JACOMA ESTATES LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-08-24 | Active | |
ROYALTON SPECIAL PROJECTS LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2015-09-01 | |
LHM RESORTS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
FILMTRAX LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
ALBION & EAST LIMITED | Company Secretary | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
TSOA CONSULTING LIMITED | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2015-05-05 | |
DOINGSOMETHING LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2011-07-11 | Active | |
BRITISH COUNTRY INNS 2 PLC | Company Secretary | 2012-12-01 | CURRENT | 2006-08-24 | Liquidation | |
BRITISH COUNTRY INNS PLC | Company Secretary | 2012-12-01 | CURRENT | 2005-07-21 | Liquidation | |
SEVEN INTERNATIONAL HOLDING COMPANY LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2018-06-05 | |
PRIME FOCUS BROADCAST LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-08-02 | In Administration/Administrative Receiver | |
DARWIN & WALLACE LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-05-16 | Active | |
VINSIGNIA LIMITED | Company Secretary | 2012-07-04 | CURRENT | 2009-12-15 | Dissolved 2018-04-09 | |
IW CAPITAL LTD | Company Secretary | 2012-06-01 | CURRENT | 2010-11-03 | Active | |
LFH HOTELS LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
PINGREEN PARK LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2015-03-17 | |
MAYFAIR BRANDS LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2010-08-27 | Active | |
ENTERPRISE SECURITIES LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2010-05-24 | Dissolved 2015-12-29 | |
ENTERPRISE CORPORATE FINANCE LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2010-05-12 | Dissolved 2015-12-29 | |
ENTERPRISE PRIVATE EQUITY LIMITED | Company Secretary | 2011-09-21 | CURRENT | 1992-04-22 | Liquidation | |
FLAGSTONE CASK AND GRILL LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Liquidation | |
BREWHOUSE & KITCHEN LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active | |
RETAIL DETAIL LIMITED | Company Secretary | 2011-08-01 | CURRENT | 1994-08-12 | Liquidation | |
SPECIAL PRODUCTS LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
SOCIAL 360 LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2009-09-09 | Active | |
CAMM & HOOPER LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2010-08-27 | Voluntary Arrangement | |
ACRAMAN (HALCYON) LIMITED | Company Secretary | 2011-07-11 | CURRENT | 2010-10-20 | Dissolved 2014-02-11 | |
PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED | Company Secretary | 2011-03-23 | CURRENT | 2011-03-23 | Active | |
ICEGRADE HOLDINGS LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
HOTEL POLURRIAN (TSP OPERATIONS) LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
LUXURY HOTEL MANAGEMENT LTD | Company Secretary | 2011-01-04 | CURRENT | 2010-10-11 | Active | |
ART PLANNING AND MANAGEMENT LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-02-15 | Dissolved 2015-09-01 | |
PRIME FOCUS PRODUCTIONS 5 LTD | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2015-07-28 | |
PF BROADCAST VFX LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-07-21 | |
PRIME VFX LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-04-30 | |
VTR MEDIA INVESTMENTS 2 LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-04-30 | |
ROYALTON DESIGN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2015-09-01 | |
HALCYON HOTELS AND RESORTS PLC | Company Secretary | 2010-11-04 | CURRENT | 2010-10-28 | Liquidation | |
PF CREATIVE LIMITED | Company Secretary | 2010-09-03 | CURRENT | 2010-02-11 | Liquidation | |
ENABLE - U TECHNOLOGY LIMITED | Company Secretary | 2010-08-18 | CURRENT | 2010-08-18 | Dissolved 2017-01-24 | |
MARCH MEDICAL LIMITED | Company Secretary | 2010-06-24 | CURRENT | 2005-11-23 | Active | |
VERITON PHARMA LIMITED | Company Secretary | 2010-06-24 | CURRENT | 1997-01-21 | Active | |
PRECISIONPOINT SOFTWARE LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2002-09-25 | Active | |
BUSY BUSES LIMITED | Company Secretary | 2010-05-14 | CURRENT | 2002-01-25 | Dissolved 2018-04-30 | |
HG APPS STORE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2017-10-17 | |
PRIME POST (EUROPE) LIMITED | Company Secretary | 2010-05-04 | CURRENT | 2005-10-14 | Active | |
PEOPLE CAPITAL LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2016-09-13 | |
ART ESTATES LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2009-06-05 | Active | |
ROYALTON LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-11-05 | Active | |
EYE TO EYE MEDIA LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2009-04-06 | Active | |
KEESING MEDIA UK LIMITED | Company Secretary | 2009-12-02 | CURRENT | 2009-10-17 | Active | |
VELOCITY MANAGED SOLUTIONS LIMITED | Company Secretary | 2009-10-07 | CURRENT | 2009-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BENSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 2 14 WELLER STREET LONDON SE1 1QU | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 15/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT SCOTT TROTTER | |
AP01 | DIRECTOR APPOINTED GARRY JOHN MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN O'NEILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 15/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED | |
AP01 | DIRECTOR APPOINTED DR EILEEN JANE O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 15/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS BOND / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK BENSON / 01/03/2013 | |
AP01 | DIRECTOR APPOINTED DR PAUL TYNER BOWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY EGER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK BENSON / 15/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 15/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK BENSON / 01/11/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 01/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR | |
AP01 | DIRECTOR APPOINTED DANIEL WILLIAM MCCARTHY | |
AP01 | DIRECTOR APPOINTED DR JULIAN SANDINO | |
RES13 | SECTION 175 06/06/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN EULER-CHELPIN | |
AR01 | 15/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED JEFFERY ALLEN EGER | |
AP01 | DIRECTOR APPOINTED NICHOLAS MICHAEL CHRISTY | |
AP01 | DIRECTOR APPOINTED BJORN LEONARD VON EULER-CHELPIN | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERTERA | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS BOND / 16/11/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 15/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID MATTHEWS BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WEST | |
288b | APPOINTMENT TERMINATED DIRECTOR BERINDA ROSS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/07--------- £ SI 274999@1=274999 £ IC 1/275000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-07 |
Resolutions for Winding-up | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEF PUBLISHING UK, LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WEF PUBLISHING UK, LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WEF PUBLISHING UK, LIMITED | Event Date | 2016-08-18 |
Notice is hereby given that creditors of the Company are required, on or before 30 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators, Simon Thomas and Nick OReilly, at Moorfields, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 August 2016 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . For further details contact: Sarah Colledge, Email: SColledge@moorfieldscr.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEF PUBLISHING UK, LIMITED | Event Date | 2016-08-18 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 August 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Sarah Colledge, Email: SColledge@moorfieldscr.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEF PUBLISHING UK, LIMITED | Event Date | 2016-08-17 |
Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . : For further details contact: Sarah Colledge, Email: SColledge@moorfieldscr.com Tel: 020 7186 1167. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |