-
WATTLE & DAUB LIMITED - 50, Deans Way, Edgware, Middlesex, United Kingdom
Company Information
- Company registration number
- 05595601
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 50
- Deans Way
- Edgware
- Middlesex
- HA8 9NJ 50, Deans Way, Edgware, Middlesex, HA8 9NJ UK
Management
- Managing Directors
- HERBERT LARRY MARCUS JOBSZ
- ROSHNARA LAKHMA JOBSZ
- Company secretaries
- ROSHNARA LAKHMA JOBSZ
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-18
- Dissolved on
- 2017-12-05
- SIC/NACE
- 96090 - Other service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Herbert Larry Marcus Jobsz
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2012-05-21
-
WATTLE & DAUB LIMITED Company Description
- WATTLE & DAUB LIMITED is a ltd registered in United Kingdom with the Company reg no 05595601. Its current trading status is "closed". It was registered 2005-10-18. It has declared SIC or NACE codes as "96090 - Other service activities not elsewhere classified". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2012-05-21.It can be contacted at 50 .
Get WATTLE & DAUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wattle & Daub Limited - 50, Deans Way, Edgware, Middlesex, United Kingdom
Did you know? kompany provides original and official company documents for WATTLE & DAUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-12-05) - GAZ2(A)
-
CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES (2017-06-08) - CS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2017-09-19) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2017-09-08) - DS01
keyboard_arrow_right 2016
-
31/10/15 TOTAL EXEMPTION SMALL (2016-08-09) - AA
-
21/05/16 FULL LIST (2016-05-25) - AR01
keyboard_arrow_right 2015
-
31/10/14 TOTAL EXEMPTION FULL (2015-08-10) - AA
-
21/05/15 FULL LIST (2015-05-26) - AR01
keyboard_arrow_right 2014
-
31/10/13 TOTAL EXEMPTION FULL (2014-08-11) - AA
-
21/05/14 FULL LIST (2014-06-17) - AR01
keyboard_arrow_right 2013
-
31/10/12 TOTAL EXEMPTION FULL (2013-08-05) - AA
-
21/05/13 FULL LIST (2013-07-17) - AR01
keyboard_arrow_right 2012
-
21/05/12 FULL LIST (2012-08-07) - AR01
-
31/10/11 TOTAL EXEMPTION FULL (2012-08-02) - AA
keyboard_arrow_right 2011
-
31/10/10 TOTAL EXEMPTION FULL (2011-09-02) - AA
-
21/05/11 FULL LIST (2011-06-01) - AR01
keyboard_arrow_right 2010
-
31/10/09 TOTAL EXEMPTION SMALL (2010-09-16) - AA
-
21/05/10 FULL LIST (2010-07-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNARA LAKHMA JOBSZ / 01/10/2009 (2010-07-02) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / HERBERT LARRY MARCUS JOBSZ / 01/10/2009 (2010-07-02) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / ROSHNARA LAKHMA JOBSZ / 01/10/2009 (2010-07-02) - CH03
-
SAIL ADDRESS CREATED (2010-07-02) - AD02
keyboard_arrow_right 2009
-
31/10/08 TOTAL EXEMPTION SMALL (2009-09-02) - AA
-
RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS (2009-06-24) - 363a
keyboard_arrow_right 2008
-
31/10/07 TOTAL EXEMPTION SMALL (2008-09-01) - AA
-
APPOINTMENT TERMINATED DIRECTOR DANIEL JOBSZ (2008-06-04) - 288b
-
RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS (2008-05-27) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS (2007-08-23) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-08-22) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS (2006-11-15) - 363s
-
NEW DIRECTOR APPOINTED (2006-03-23) - 288a
-
NEW DIRECTOR APPOINTED (2006-01-05) - 288a
-
DIRECTOR RESIGNED (2006-01-05) - 288b
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-10-18) - NEWINC