Wileyfox Europe Limited

DataGardener
dissolved
Unknown

Wileyfox Europe Limited

07648053Private Limited With Share Capital

81 Station Road, Marlow, Buckinghamshire, SL71NS
Incorporated

26/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Wileyfox Europe Limited (07648053) is a private limited with share capital incorporated on 26/05/2011 (14 years old) and registered in buckinghamshire, SL71NS. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Unknown
Incorporated 26/05/2011
SL71NS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-05-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:12-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Capital Allotment Shares
Category:Capital
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Legacy
Category:Mortgage
Date:29-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Incorporation Company
Category:Incorporation
Date:26-05-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/02/2018
Filing Date16/02/2017
Latest Accounts31/05/2016

Trading Addresses

81 Station Road, Marlow, SL71NSRegistered

Contact

81 Station Road, Marlow, Buckinghamshire, SL71NS