WWL (UK) LIMITED
LONDON TOY OPTIONS (UK) LIMITED

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 03428604
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address 2ND FLOOR, 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of WWL (UK) LIMITED are www.wwluk.co.uk, and www.wwl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wwl Uk Limited is a Private Limited Company. The company registration number is 03428604. Wwl Uk Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Wwl Uk Limited is 2nd Floor 10 Chiswell Street London Ec1y 4uq. . SHAH, Kirankumar Premchand is a Secretary of the company. DIVER, Jonathan James is a Director of the company. KING, Richard is a Director of the company. KISSANE, Joseph John Patrick is a Director of the company. SHAH, Kirankumar Premchand is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUSSEY, Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHAH, Kirankumar Premchand
Appointed Date: 03 September 1997

Director
DIVER, Jonathan James
Appointed Date: 12 June 1998
61 years old

Director
KING, Richard
Appointed Date: 03 September 1997
80 years old

Director
KISSANE, Joseph John Patrick
Appointed Date: 12 June 1998
73 years old

Director
SHAH, Kirankumar Premchand
Appointed Date: 03 September 1997
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Director
HUSSEY, Malcolm
Resigned: 31 July 2001
Appointed Date: 05 May 2000
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Persons With Significant Control

The Character Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WWL (UK) LIMITED Events

19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 August 2015
22 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

28 Apr 2015
Accounts for a dormant company made up to 31 August 2014
01 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 52 more events
04 Sep 1997
Secretary resigned
04 Sep 1997
Registered office changed on 04/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Sep 1997
New secretary appointed;new director appointed
04 Sep 1997
New director appointed
03 Sep 1997
Incorporation

WWL (UK) LIMITED Charges

16 March 1999
Debenture
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…