WIKIPAD INTERNATIONAL LIMITED
LONDON 05277603 PLC PROSPECT PRODUCTIONS PLC

Hellopages » Greater London » Westminster » W1F 9TJ

Company number 05277603
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address 1ST FLOOR, 56 BREWER STREET, LONDON, W1F 9TJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 50,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of WIKIPAD INTERNATIONAL LIMITED are www.wikipadinternational.co.uk, and www.wikipad-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Wikipad International Limited is a Private Limited Company. The company registration number is 05277603. Wikipad International Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of Wikipad International Limited is 1st Floor 56 Brewer Street London W1f 9tj. . JOYNES, Matthew is a Secretary of the company. JOYNES, Matthew is a Director of the company. TOWNLEY, Fraser Richard is a Director of the company. Secretary JOYNES, Matthew has been resigned. Secretary LAVIN, Dan has been resigned. Secretary OBZINA, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Akinwale Ak has been resigned. Director BAKER, Richard has been resigned. Director BROWNE, Gregory has been resigned. Director FIGUERO, Daniel has been resigned. Director FRAY, Shelton Lanning has been resigned. Director JOYNES, Matthew has been resigned. Director JOYNES, Robert Charles Arthur has been resigned. Director LAVIN, Dan has been resigned. Director OBZINA, Thomas has been resigned. Director STRANDSKOV, Kaspar has been resigned. Director SULLIVAN, Matthew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOYNES, Matthew
Appointed Date: 15 September 2008

Director
JOYNES, Matthew
Appointed Date: 28 January 2008
57 years old

Director
TOWNLEY, Fraser Richard
Appointed Date: 31 October 2014
63 years old

Resigned Directors

Secretary
JOYNES, Matthew
Resigned: 22 March 2006
Appointed Date: 04 November 2004

Secretary
LAVIN, Dan
Resigned: 17 January 2007
Appointed Date: 22 March 2006

Secretary
OBZINA, Thomas
Resigned: 15 September 2008
Appointed Date: 17 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Director
ADAMS, Akinwale Ak
Resigned: 01 May 2005
Appointed Date: 27 February 2005
55 years old

Director
BAKER, Richard
Resigned: 13 April 2006
Appointed Date: 01 October 2005
47 years old

Director
BROWNE, Gregory
Resigned: 20 June 2005
Appointed Date: 06 June 2005
58 years old

Director
FIGUERO, Daniel
Resigned: 06 May 2005
Appointed Date: 28 February 2005
56 years old

Director
FRAY, Shelton Lanning
Resigned: 15 June 2005
Appointed Date: 04 November 2004
53 years old

Director
JOYNES, Matthew
Resigned: 01 March 2006
Appointed Date: 04 November 2004
57 years old

Director
JOYNES, Robert Charles Arthur
Resigned: 31 October 2014
Appointed Date: 03 October 2008
88 years old

Director
LAVIN, Dan
Resigned: 17 January 2007
Appointed Date: 27 February 2005
61 years old

Director
OBZINA, Thomas
Resigned: 15 September 2008
Appointed Date: 28 February 2005
55 years old

Director
STRANDSKOV, Kaspar
Resigned: 25 September 2008
Appointed Date: 04 November 2004
53 years old

Director
SULLIVAN, Matthew
Resigned: 01 December 2004
Appointed Date: 04 November 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

WIKIPAD INTERNATIONAL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000

24 Oct 2015
Compulsory strike-off action has been discontinued
23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 72 more events
24 Jan 2005
New secretary appointed;new director appointed
24 Jan 2005
New director appointed
20 Jan 2005
Secretary resigned;director resigned
20 Jan 2005
Director resigned
04 Nov 2004
Incorporation