WANSDYKE TELECOM C.I.C.
- Company statusdissolved
- Company No08522769
- Age12 years 2 months Incorporated 9 May 2013
- Officers0
Address
The Rickyard, Newton St. Loe, Bath, BA2 9BT
WANSDYKE TELECOM C.I.C. is an dissolved company incorporated on 9 May 2013 and based in Bath. The company was registered 12 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
61900 Other telecommunications activities
Accounts
Available to 31 October 2016. Next accounts due by 31 July 2017
See filing history on Companies House
Monitor
Latest Activity
Gazette Dissolved Voluntary
8 Years Ago on 14 Mar 2017
Gazette Notice Voluntary
8 Years Ago on 27 Dec 2016
Dissolution Application Strike Off Company
8 Years Ago on 14 Dec 2016
Accounts With Accounts Type Total Exemption Small
8 Years Ago on 03 Aug 2016
Annual Return Company With Made Up Date Full List Shareholders
9 Years Ago on 06 Jun 2016
Memorandum Articles
10 Years Ago on 10 Jun 2015
Resolution
10 Years Ago on 10 Jun 2015
Annual Return Company With Made Up Date Full List Shareholders
10 Years Ago on 14 May 2015
Accounts With Accounts Type Total Exemption Full
10 Years Ago on 26 Feb 2015
Statement Of Companys Objects
10 Years Ago on 04 Feb 2015
Change Account Reference Date Company Previous Shortened
10 Years Ago on 08 Jan 2015
Change Account Reference Date Company Previous Extended
10 Years Ago on 08 Jan 2015
Capital Allotment Shares
10 Years Ago on 28 Nov 2014
Termination Director Company With Name Termination Date
10 Years Ago on 17 Nov 2014
Termination Director Company With Name Termination Date
10 Years Ago on 17 Nov 2014
Change Person Director Company With Change Date
10 Years Ago on 23 Oct 2014
Capital Allotment Shares
10 Years Ago on 13 Oct 2014
Capital Allotment Shares
10 Years Ago on 13 Oct 2014
Termination Secretary Company With Name Termination Date
10 Years Ago on 13 Oct 2014
Capital Allotment Shares
10 Years Ago on 20 Aug 2014
Change Person Secretary Company With Change Date
10 Years Ago on 20 Aug 2014
Change Person Director Company With Change Date
11 Years Ago on 02 Jul 2014
Annual Return Company With Made Up Date Full List Shareholders
11 Years Ago on 30 Jun 2014
Change Person Secretary Company With Change Date
11 Years Ago on 28 Jun 2014
Appoint Person Secretary Company With Name
11 Years Ago on 26 Jun 2014
People
Officers0
Significant control (PSC)0
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
KARTHAUSER, Josef Lawrence Paul, Doctor | director | Nov 1972 | 22 Nov 2013 |
MCCABE, Matthew David | director | Sep 1963 | 09 May 2013 |
WIENBURG, Evan Frank | director | Oct 1970 | 09 May 2013 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed | |
---|---|---|---|
No result |
Related Companies
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor, MCCABE, Matthew David, WIENBURG, Evan Frank are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
KARTHAUSER, Josef Lawrence Paul, Doctor are mutual persons.
WIENBURG, Evan Frank are mutual persons.
WHITTLE, Simon Maurice are mutual persons.
WHITTLE, Simon Maurice are mutual persons.
POBJOY, Andrew Edward are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.