Wibersa Ltd was formally closed on 2019-04-02.
Wibersa was a private limited company that could have been found at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, Hertfordshire, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2017-02-02) was run by 1 director.
Director Agnes S. who was appointed on 24 March 2017.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was sent on 2018-02-01 and last time the annual accounts were sent was on 05 April 2018.
Wibersa Ltd Address / Contact
Office Address
Unit 4 Conbar House
Office Address2
Mead Lane
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10597369
Date of Incorporation
Thu, 2nd Feb 2017
Date of Dissolution
Tue, 2nd Apr 2019
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Fri, 15th Feb 2019
Last confirmation statement dated
Thu, 1st Feb 2018
Company staff
Agnes S.
Position: Director
Appointed: 24 March 2017
Karlee D.
Position: Director
Appointed: 02 February 2017
Resigned: 24 March 2017
People with significant control
Agnes S.
Notified on
24 March 2017
Nature of control:
75,01-100% shares
Karlee D.
Notified on
2 February 2017
Ceased on
24 March 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
5 712
Net Assets Liabilities
312
Other
Creditors
5 400
Net Current Assets Liabilities
312
Total Assets Less Current Liabilities
312
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, January 2019
dissolution
Free Download
(1 page)
PSC07
Cessation of a person with significant control Friday 24th March 2017
filed on: 15th, November 2018
persons with significant control
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 30th, October 2018
accounts
Free Download
(6 pages)
AA01
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 18th, June 2018
accounts
Free Download
(1 page)
AD01
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on Tuesday 13th February 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 13th, February 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Friday 24th March 2017
filed on: 1st, February 2018
persons with significant control
Free Download
(2 pages)
CH01
On Friday 24th March 2017 director's details were changed
filed on: 8th, December 2017
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Friday 24th March 2017
filed on: 9th, August 2017
officers
Free Download
(1 page)
AP01
New director appointment on Friday 24th March 2017.
filed on: 7th, August 2017
officers
Free Download
(2 pages)
AD01
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Wednesday 17th May 2017. Company's previous address: Flat 4 Curzon 92-96 Northgate Street Gloucester GL1 1SL United Kingdom.
filed on: 17th, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.