Company Information for WOGEN INDUSTRY LIMITED
185 EDGWARE ROAD, LONDON, W2 1DS,
|
Company Registration Number
06252714
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WOGEN INDUSTRY LIMITED | |
Legal Registered Office | |
185 EDGWARE ROAD LONDON W2 1DS Other companies in W2 | |
Company Number | 06252714 | |
---|---|---|
Company ID Number | 06252714 | |
Date formed | 2007-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2017-05-18 | |
Return next due | 2018-06-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-10 16:31:46 |
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 |
---|---|---|
BRUMBY LIMITED |
||
CHRISTALLA KIRKILLARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN TAYLOR |
Director | ||
EMILIOS HADJIVANGELI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASMODEY CORPORATION LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
MASAVE LOGIC LTD. | Company Secretary | 2014-02-12 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
LEADER ENERGY LTD | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
OVERSEAS BRANDS LIMITED | Company Secretary | 2013-01-07 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
HALLMEX (UK) LIMITED | Company Secretary | 2012-10-02 | CURRENT | 1999-11-26 | Dissolved 2017-02-21 | |
INTINE LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2016-11-08 | |
TORANJ KABIR LTD | Company Secretary | 2011-11-01 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
GRIFFITS & PARTNERS LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2005-07-18 | Active | |
OCTANE UNION LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active - Proposal to Strike off | |
HALLMEX (UK) LIMITED | Director | 2012-10-02 | CURRENT | 1999-11-26 | Dissolved 2017-02-21 | |
TARMA MANAGEMENT LIMITED | Director | 2012-06-09 | CURRENT | 2005-10-14 | Active | |
UNIVERSAL FORECASTING (UNIFOR) LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2013-12-10 | |
HILLINGTON PROJECTS LTD | Director | 2012-01-11 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
TORANJ KABIR LTD | Director | 2011-11-01 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
FORCING DEVELOPMENT LIMITED | Director | 2011-03-03 | CURRENT | 2005-03-16 | Dissolved 2015-08-11 | |
CHEMICAL TRADING HOUSE (UK) LIMITED | Director | 2011-02-14 | CURRENT | 2008-06-17 | Dissolved 2014-01-28 | |
GOLDEN AGE CONSTRUCTION LTD | Director | 2011-02-14 | CURRENT | 2008-02-07 | Dissolved 2018-04-17 | |
EDMONDS PROPERTY CONSTRUCTION LTD | Director | 2011-02-14 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
LORTONEX INVEST LIMITED | Director | 2011-01-24 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
STARLIGHT BUSINESS SERVICES LTD | Director | 2010-12-02 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
ABC SUCCESFULL TECHNOLOGIES LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Dissolved 2018-05-22 | |
BTB MARKETING LTD. | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL CHERNOV | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM OFFICE 1 2 FLOOR 244 EDGWARE ROAD LONDON W2 1DS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MS CHRISTALLA KIRKILLARI | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILIOS HADJIVANGELI | |
AR01 | 18/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUMBY LIMITED / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN TAYLOR | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM UNIT 3, 266 BANBURY RD., OXFORD OXFORDSHIRE OX2 7DL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49200 - Freight rail transport
Creditors Due Within One Year | 2012-06-01 | £ 27,781 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 18,913 |
Creditors and other liabilities
|
|
|
|
|
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 WOGEN INDUSTRY LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 21,767 |
Cash Bank In Hand | 2011-06-01 | £ 2,113 |
Current Assets | 2012-06-01 | £ 21,767 |
Current Assets | 2011-06-01 | £ 2,113 |
Shareholder Funds | 2012-06-01 | £ 6,014 |
Shareholder Funds | 2011-06-01 | £ 16,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49200 - Freight rail transport) as WOGEN INDUSTRY LIMITED are:
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. |