WILDMOOR (WATFORD) LIMITED

Register to unlock more data on OkredoRegister

WILDMOOR (WATFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385646

Incorporation date

11/06/1997

Size

-

Contacts

Registered address

Registered address

J P FLETCHER & CO, 8 Newburgh Street, London W1F 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon14/05/2012
Application to strike the company off the register
dot icon01/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/05/2011
Compulsory strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Annual return made up to 2010-06-12
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 12/06/09; full list of members
dot icon24/03/2009
Appointment Terminated Secretary haysmacintyre company secretaries LIMITED
dot icon24/03/2009
Secretary appointed justin peter fletcher
dot icon24/03/2009
Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon09/12/2008
Appointment Terminated Director michael cleall
dot icon03/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2008
Return made up to 12/06/08; full list of members
dot icon26/05/2008
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2008
Director's particulars changed
dot icon12/07/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 12/06/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2006
Total exemption small company accounts made up to 2004-03-31
dot icon04/07/2006
Return made up to 12/06/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon06/07/2005
Return made up to 12/06/05; full list of members
dot icon31/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon05/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon22/07/2004
Certificate of change of name
dot icon13/07/2004
Registered office changed on 14/07/04 from: 93 western road tring hertfordshire HP23 4BN
dot icon14/06/2004
Return made up to 12/06/04; full list of members
dot icon12/04/2004
New director appointed
dot icon07/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
New secretary appointed
dot icon09/06/2003
Accounts for a small company made up to 2002-03-31
dot icon05/06/2003
Return made up to 12/06/03; full list of members
dot icon12/02/2003
Accounts for a small company made up to 2001-03-31
dot icon16/06/2002
Return made up to 12/06/02; full list of members
dot icon03/07/2001
Return made up to 12/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon11/07/2000
Return made up to 12/06/00; full list of members
dot icon08/11/1999
Particulars of mortgage/charge
dot icon08/08/1999
Accounts made up to 1999-06-30
dot icon15/06/1999
Return made up to 12/06/99; no change of members
dot icon15/06/1999
Secretary resigned
dot icon25/10/1998
Accounts made up to 1998-06-30
dot icon14/10/1998
New secretary appointed
dot icon10/08/1998
Return made up to 12/06/98; full list of members
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
New secretary appointed
dot icon20/07/1997
Memorandum and Articles of Association
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon15/07/1997
Certificate of change of name
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/1997 - 03/07/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/1997 - 03/07/1997
43699
FINANCIAL AND LEGAL SERVICES LIMITED
Corporate Secretary
26/08/2003 - 01/08/2004
54
FINANCIAL AND LEGAL SERVICES LIMITED
Corporate Secretary
03/07/1997 - 30/07/1998
54
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
01/08/2004 - 17/03/2009
98

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 WILDMOOR (WATFORD) LIMITED

WILDMOOR (WATFORD) LIMITED is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at J P FLETCHER & CO, 8 Newburgh Street, London W1F 7RJ. There are currently 2 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 WILDMOOR (WATFORD) LIMITED?

toggle

WILDMOOR (WATFORD) LIMITED is currently Dissolved. It was registered on 11/06/1997 and dissolved on 03/09/2012.

Where is WILDMOOR (WATFORD) LIMITED located?

toggle

WILDMOOR (WATFORD) LIMITED is registered at J P FLETCHER & CO, 8 Newburgh Street, London W1F 7RJ.

What does WILDMOOR (WATFORD) LIMITED do?

toggle

WILDMOOR (WATFORD) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WILDMOOR (WATFORD) LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.