Wilben London Limited

General information

Name:

Wilben London Ltd

Office Address:

66 Prescot Street E1 8NN London

Number: 07238637

Incorporation date: 2010-04-29

Dissolution date: 2021-01-16

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Wilben London was registered on 2010/04/29 as a private limited company. This business office was registered in London on 66 Prescot Street. The address post code is E1 8NN. The company reg. no. for Wilben London Limited was 07238637. Wilben London Limited had been active for eleven years up until 2021/01/16. 13 years from now this business switched its business name from Flairfit to Wilben London Limited.

The information we have that details this particular enterprise's members shows us that the last two directors were: Benjamin S. and William S. who assumed their respective positions on 2011/03/04.

Executives who controlled the firm include: Benjamin S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wilben London Limited 2011-03-22
  • Flairfit Limited 2010-04-29

Financial data based on annual reports

Company staff

Benjamin S.

Role: Director

Appointed: 04 March 2011

Latest update: 18 February 2024

William S.

Role: Director

Appointed: 04 March 2011

Latest update: 18 February 2024

People with significant control

Benjamin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 13 May 2019
Confirmation statement last made up date 29 April 2018
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies