General information

Name:

Warminster One Ltd

Office Address:

64 New Cavendish Street W1G 8TB London

Number: 04434783

Incorporation date: 2002-05-09

Dissolution date: 2017-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Warminster One was founded on 2002-05-09 as a private limited company. The enterprise registered office was registered in London on 64 New Cavendish Street. This place area code is W1G 8TB. The official registration number for Warminster One Limited was 04434783. Warminster One Limited had been in business for fifteen years up until dissolution date on 2017-11-07.

Our database about the enterprise's management shows that the last four directors were: Adrian W., Michael C., Robert M. and Nicholas C. who were appointed to their positions on 2002-06-14, 2002-05-31 and 2002-05-09.

Robert M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Adrian W.

Role: Director

Appointed: 14 June 2002

Latest update: 23 August 2023

Michael C.

Role: Director

Appointed: 31 May 2002

Latest update: 23 August 2023

Robert M.

Role: Secretary

Appointed: 09 May 2002

Latest update: 23 August 2023

Robert M.

Role: Director

Appointed: 09 May 2002

Latest update: 23 August 2023

Nicholas C.

Role: Director

Appointed: 09 May 2002

Latest update: 23 August 2023

People with significant control

Robert M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2017
Annual Accounts 4 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 4 December 2012
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, November 2017
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies