W & D HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

W & D HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04645977

Incorporation date

22/01/2003

Size

Full

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon11/10/2015
Application to strike the company off the register
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-30
dot icon29/09/2015
Solvency Statement dated 25/09/15
dot icon29/09/2015
Resolutions
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/07/2014
Director's details changed for Mr Mark Anderson on 2014-05-19
dot icon26/05/2014
Full accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon19/12/2013
Satisfaction of charge 1 in full
dot icon10/12/2013
Termination of appointment of Robert Garth as a director
dot icon10/12/2013
Termination of appointment of Matthew Gregson as a director
dot icon10/12/2013
Termination of appointment of Minaxi Patel as a director
dot icon10/12/2013
Termination of appointment of Andrew Stickland as a director
dot icon10/12/2013
Termination of appointment of Alan Wood as a director
dot icon10/12/2013
Termination of appointment of Patricia Lovelock as a director
dot icon10/12/2013
Appointment of Mr Rakesh Sharma as a director
dot icon10/12/2013
Appointment of Mr Mark Anderson as a director
dot icon10/12/2013
Appointment of Mary Waldner as a director
dot icon10/12/2013
Appointment of Michael Clayton as a director
dot icon10/12/2013
Termination of appointment of Patricia Lovelock as a secretary
dot icon10/12/2013
Appointment of Sharon Harris as a secretary
dot icon10/12/2013
Registered office address changed from Lattice House Baughurst Road, Baughurst Tadley Hampshire RG26 5LP on 2013-12-11
dot icon04/12/2013
Purchase of own shares.
dot icon28/11/2013
Resolutions
dot icon28/11/2013
Cancellation of shares. Statement of capital on 2013-11-29
dot icon26/11/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon16/10/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Statement of capital on 2013-06-28
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon16/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/10/2010
Appointment of Mr Matthew Gregson as a director
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon19/09/2010
Director's details changed for Andrew Ripon Stickland on 2010-09-20
dot icon19/09/2010
Director's details changed for Mr Robert Nicholas Garth on 2010-09-20
dot icon19/09/2010
Director's details changed for Mr Alan Wood on 2010-09-20
dot icon19/09/2010
Secretary's details changed for Ms Patricia Mary Lovelock on 2010-09-20
dot icon19/09/2010
Director's details changed for Ms Patricia Mary Lovelock on 2010-09-20
dot icon19/09/2010
Director's details changed for Minaxi Patel on 2010-09-20
dot icon04/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Robert Nicholas Garth on 2010-01-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / robert garth / 23/01/2009
dot icon19/01/2009
Accounts for a small company made up to 2008-08-31
dot icon23/07/2008
Resolutions
dot icon26/05/2008
Accounts for a small company made up to 2007-08-31
dot icon01/05/2008
Appointment terminated director peter blakeborough
dot icon22/04/2008
Director and secretary's change of particulars / patricia lovelock / 26/03/2008
dot icon22/04/2008
Director and secretary's change of particulars / patricia lovelock / 26/03/2008
dot icon22/04/2008
Director's change of particulars / alan wood / 26/03/2008
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon05/12/2007
Ad 01/11/07--------- £ si 5000@1=5000 £ ic 800000/805000
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
£ ic 805000/795000 31/08/07 £ sr 10000@1=10000
dot icon14/11/2007
New director appointed
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
£ ic 1000000/800000 14/05/07 £ sr 200000@1=200000
dot icon26/04/2007
Accounts for a small company made up to 2006-08-31
dot icon28/01/2007
Return made up to 23/01/07; full list of members
dot icon28/01/2007
Director's particulars changed
dot icon20/02/2006
Return made up to 23/01/06; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-08-31
dot icon22/02/2005
Accounts for a small company made up to 2004-08-31
dot icon10/02/2005
Return made up to 23/01/05; full list of members
dot icon07/03/2004
Return made up to 23/01/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-08-31
dot icon12/11/2003
Accounting reference date shortened from 31/01/04 to 31/08/03
dot icon01/09/2003
Particulars of contract relating to shares
dot icon01/09/2003
Ad 04/07/03--------- £ si 969999@1=969999 £ ic 30001/1000000
dot icon16/07/2003
Ad 04/07/03-04/07/03 £ si 30000@1=30000 £ ic 1/30001
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon10/07/2003
Particulars of mortgage/charge
dot icon24/02/2003
Memorandum and Articles of Association
dot icon24/02/2003
Resolutions
dot icon30/01/2003
Secretary resigned
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
99600
Anderson, Mark
Director
24/10/2013 - Present
19
Garth, Robert Nicholas
Director
31/10/2007 - 24/10/2013
1
Mr Michael James Clayton
Director
25/10/2013 - Present
3
Gregson, Matthew
Director
31/05/2010 - 24/10/2013
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W & D HOLDINGS LIMITED

W & D HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W & D HOLDINGS LIMITED?

toggle

W & D HOLDINGS LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 04/01/2016.

Where is W & D HOLDINGS LIMITED located?

toggle

W & D HOLDINGS LIMITED is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does W & D HOLDINGS LIMITED do?

toggle

W & D HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for W & D HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.