Company NameWB6 Construction Ltd
Company StatusDissolved
Company NumberSC453512
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Wojciech Borzecki
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameDr George Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed01 September 2013(2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2016)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
Secretary NameDr George Vinas
StatusClosed
Appointed06 October 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
Secretary NameMr Wojciech Borzecki
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland

Location

Registered Address231 Nithsdale Road
Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Registered office address changed from 1/1 30 Elizabeth Street Glasgow G51 1AD to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Wojciech Borzecki as a secretary on 6 October 2015 (1 page)
29 October 2015Registered office address changed from 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Wojciech Borzecki as a secretary on 6 October 2015 (1 page)
29 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Appointment of Dr George Vinas as a secretary on 6 October 2015 (2 pages)
29 October 2015Registered office address changed from 1/1 30 Elizabeth Street Glasgow G51 1AD to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page)
29 October 2015Appointment of Dr George Vinas as a secretary on 6 October 2015 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Director's details changed for Dr George Vynas on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Dr George Vynas on 1 July 2014 (2 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Director's details changed for Dr George Vynas on 1 July 2014 (2 pages)
5 November 2013Appointment of Dr George Vynas as a director (3 pages)
5 November 2013Appointment of Dr George Vynas as a director (3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)