WIR LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 05293077
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WIR LIMITED are www.wir.co.uk, and www.wir.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Wir Limited is a Private Limited Company. The company registration number is 05293077. Wir Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Wir Limited is 37 Warren Street London W1t 6ad. . UDUENI, Olayinka Olubunmi is a Director of the company. Secretary OGUNTUNDE, Olufemi Eyitayo has been resigned. Secretary UDUENI, Adekunle Timothy has been resigned. Director UDUENI, Adekunle Timothy has been resigned. The company operates in "Other human health activities".


Current Directors

Director
UDUENI, Olayinka Olubunmi
Appointed Date: 22 November 2004
52 years old

Resigned Directors

Secretary
OGUNTUNDE, Olufemi Eyitayo
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Secretary
UDUENI, Adekunle Timothy
Resigned: 18 August 2011
Appointed Date: 22 November 2004

Director
UDUENI, Adekunle Timothy
Resigned: 18 August 2011
Appointed Date: 22 November 2004
54 years old

Persons With Significant Control

Mrs Olayinka Olubunmi Udueni
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

WIR LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
05 May 2005
Particulars of mortgage/charge
05 Apr 2005
Particulars of mortgage/charge
06 Jan 2005
Secretary resigned
06 Jan 2005
New secretary appointed
22 Nov 2004
Incorporation

WIR LIMITED Charges

3 May 2005
Mortgage deed
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 99 queens road, weybridge, surrey…
29 March 2005
Debenture deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…