Company NameWardlaw (1989) Limited
Company StatusDissolved
Company Number00688495
CategoryPrivate Limited Company
Incorporation Date30 March 1961(63 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameCommon Market Distributors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManraj Bindra
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(52 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 05 July 2016)
RoleAustralian
Country of ResidenceNone
Correspondence Address1 Lake Plaza
501 Jlt
Dubai
191531
UAE
Secretary NameSaseendran Nambiar
NationalityBritish
StatusClosed
Appointed30 July 2013(52 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address501 1 Lake Plaza
Jlt
Dubai
191531
United Arab Emirates
Director NameMr Jonathan Mark Hodgson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Deer Park Gardens
Mitcham
Surrey
CR4 4DZ
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameCaroline Anne Mannix
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2007)
RoleAdministrator
Correspondence Address89 Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JR
Director NameMark Gerald Shayne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JR
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2007(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2012)
RoleMining Engineer
Country of ResidencePrincipaute De Monaco
Correspondence AddressApartment Mc A401, Memmo Center 4, Avenue Des Guel
Monaco 98000
Principaute De Monaco
Director NameMs Emma Kinder Priestley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Shirley
Derbyshire
DE6 3AS
Director NameMr Geoffrey Trevor White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2012)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGulls Road 74 Above Town
Dartmouth
Devon
TQ6 9RQ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed16 April 2009(48 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Capital House 85 King William Street
London
EC4N 7BL
Director NameMrs Tania Peta Sanders
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed24 February 2012(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2013)
RoleChief Financial Officer
Country of ResidenceZimbabwe
Correspondence Address5th Floor Capital House 85 King William Street
London
EC4N 7BL
Director NameMr Paul Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address5th Floor Capital House 85 King William Street
London
EC4N 7BL
Director NameMr Edzo Lammert Wisman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2012(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address5th Floor Capital House 85 King William Street
London
EC4N 7BL
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed24 January 1993(31 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 December 2008)
Correspondence Address30 City Road
London
EC1Y 2AG

Location

Registered Address25 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£705
Current Liabilities£706

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
22 May 2014Registered office address changed from C/O Gates and Partners Llp 5Th Floor Capital House 85 King William Street London EC4N 7BL on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Gates and Partners Llp 5Th Floor Capital House 85 King William Street London EC4N 7BL on 22 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Appointment of Manraj Bindra as a director (3 pages)
30 August 2013Appointment of Manraj Bindra as a director (3 pages)
7 August 2013Termination of appointment of Tania Sanders as a director (2 pages)
7 August 2013Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Paul Turner as a director (2 pages)
7 August 2013Termination of appointment of Edzo Wisman as a director (2 pages)
7 August 2013Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Paul Turner as a director (2 pages)
7 August 2013Appointment of Saseendran Nambiar as a secretary (4 pages)
7 August 2013Appointment of Saseendran Nambiar as a secretary (4 pages)
7 August 2013Termination of appointment of Edzo Wisman as a director (2 pages)
7 August 2013Termination of appointment of Tania Sanders as a director (2 pages)
7 August 2013Termination of appointment of Ian Perkins as a director (2 pages)
7 August 2013Termination of appointment of Ian Perkins as a director (2 pages)
7 August 2013Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 June 2012Appointment of Mr Paul Turner as a director (2 pages)
28 June 2012Appointment of Mrs Tania Peta Sanders as a director (2 pages)
28 June 2012Appointment of Mr Paul Turner as a director (2 pages)
28 June 2012Appointment of Mrs Tania Peta Sanders as a director (2 pages)
28 June 2012Appointment of Mr Ian Richard Brice Perkins as a director (2 pages)
28 June 2012Appointment of Mr Ian Richard Brice Perkins as a director (2 pages)
27 June 2012Appointment of Mr Edzo Lammert Wisman as a director (2 pages)
27 June 2012Registered office address changed from 2Nd Floor 25 Berkeley Square London W1J 6HB United Kingdom on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Geoffrey White as a director (1 page)
27 June 2012Termination of appointment of Emma Priestley as a director (1 page)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 June 2012Appointment of Mr Edzo Lammert Wisman as a director (2 pages)
27 June 2012Termination of appointment of James Hughes as a secretary (1 page)
27 June 2012Termination of appointment of David Lenigas as a director (1 page)
27 June 2012Termination of appointment of Emma Priestley as a director (1 page)
27 June 2012Registered office address changed from 2Nd Floor 25 Berkeley Square London W1J 6HB United Kingdom on 27 June 2012 (1 page)
27 June 2012Termination of appointment of David Lenigas as a director (1 page)
27 June 2012Termination of appointment of Geoffrey White as a director (1 page)
27 June 2012Termination of appointment of James Hughes as a secretary (1 page)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
1 October 2010Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
23 February 2010Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages)
23 February 2010Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 April 2009Return made up to 24/01/09; full list of members (6 pages)
22 April 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
22 April 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
22 April 2009Return made up to 24/01/08; full list of members; amend (6 pages)
22 April 2009Director's change of particulars / emma de borghgrave d'altena / 23/03/2009 (1 page)
22 April 2009Secretary appointed james hugh hughes (1 page)
22 April 2009Return made up to 24/01/09; full list of members (6 pages)
22 April 2009Return made up to 24/01/08; full list of members; amend (6 pages)
22 April 2009Director's change of particulars / emma de borghgrave d'altena / 23/03/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 3 trident place 69 old church street london SW3 5BP (1 page)
22 April 2009Secretary appointed james hugh hughes (1 page)
22 April 2009Registered office changed on 22/04/2009 from 3 trident place 69 old church street london SW3 5BP (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 30 city road london EC1Y 2AG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 30 city road london EC1Y 2AG (1 page)
17 December 2008Appointment terminated secretary city group PLC (1 page)
17 December 2008Appointment terminated secretary city group PLC (1 page)
22 April 2008Return made up to 24/01/08; full list of members (4 pages)
22 April 2008Return made up to 24/01/08; full list of members (4 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (8 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (8 pages)
25 October 2007Director resigned (1 page)
19 September 2007Return made up to 24/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2007Return made up to 24/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
29 March 2007Return made up to 24/01/07; full list of members (2 pages)
29 March 2007Return made up to 24/01/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 January 2006Return made up to 24/01/06; full list of members (2 pages)
27 January 2006Return made up to 24/01/06; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
23 September 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
2 March 2004Return made up to 24/01/04; full list of members (5 pages)
2 March 2004Return made up to 24/01/04; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
11 March 2003Return made up to 24/01/03; full list of members (5 pages)
11 March 2003Return made up to 24/01/03; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 January 2001Return made up to 24/01/01; full list of members (5 pages)
29 January 2001Return made up to 24/01/01; full list of members (5 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 February 2000Return made up to 24/01/00; full list of members (7 pages)
23 February 2000Return made up to 24/01/00; full list of members (7 pages)
18 May 1999Full accounts made up to 30 September 1998 (5 pages)
18 May 1999Full accounts made up to 30 September 1998 (5 pages)
3 February 1999Return made up to 24/01/99; full list of members (7 pages)
3 February 1999Return made up to 24/01/99; full list of members (7 pages)
23 April 1998Full accounts made up to 30 September 1997 (5 pages)
23 April 1998Full accounts made up to 30 September 1997 (5 pages)
9 February 1998Return made up to 24/01/98; full list of members (8 pages)
9 February 1998Return made up to 24/01/98; full list of members (8 pages)
4 August 1997Full accounts made up to 30 September 1996 (5 pages)
4 August 1997Full accounts made up to 30 September 1996 (5 pages)
7 February 1997Return made up to 24/01/97; full list of members (6 pages)
7 February 1997Return made up to 24/01/97; full list of members (6 pages)
3 August 1996Full accounts made up to 30 September 1995 (5 pages)
3 August 1996Full accounts made up to 30 September 1995 (5 pages)
6 February 1996Return made up to 24/01/96; full list of members (7 pages)
6 February 1996Return made up to 24/01/96; full list of members (7 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
8 March 1995Return made up to 24/01/95; full list of members (14 pages)
8 March 1995Return made up to 24/01/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 November 1989Company name changed common market distributors limit ed\certificate issued on 01/12/89 (2 pages)
30 November 1989Company name changed common market distributors limit ed\certificate issued on 01/12/89 (2 pages)
15 November 1961Company name changed\certificate issued on 15/11/61 (3 pages)
15 November 1961Company name changed\certificate issued on 15/11/61 (3 pages)
30 March 1961Incorporation (17 pages)
30 March 1961Incorporation (17 pages)