Company NameJ.W.Wills Cycles(Barnet)Limited
Company StatusDissolved
Company Number00918584
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Tasou Psaras
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMr John William Wills
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Cross
Langley
Hitchin
Herts
SG4 7PR
Director NameMrs June Maureen Wills
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 August 2003)
RoleSecretary
Correspondence AddressLangley Cross
Langley
Hitchin
Herts
SG4 7PR
Secretary NameMrs June Maureen Wills
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 August 2003)
RoleCompany Director
Correspondence AddressLangley Cross
Langley
Hitchin
Herts
SG4 7PR
Secretary NameMary Elizabeth Sipos
NationalityBritish
StatusResigned
Appointed01 March 2004(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2005)
RoleHousewife
Correspondence Address11 Meadow Way
Codicote
SG4 8YL
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2010)
Correspondence Address314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Executors Of Estate Of J.w. Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£55,249
Cash£38,871
Current Liabilities£2,960

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
16 March 2015Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages)
4 February 2015Declaration of solvency (3 pages)
4 February 2015Appointment of a voluntary liquidator (1 page)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 November 2013Registered office address changed from Langley Cross Near Hitchin Hertfordshire SG4 7PR on 25 November 2013 (1 page)
25 November 2013Appointment of Georgios Tasou Psaras as a director (2 pages)
25 November 2013Termination of appointment of John Wills as a director (1 page)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr John William Wills on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr John William Wills on 1 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Termination of appointment of Camden Company Services Limited as a secretary (1 page)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2007Return made up to 01/07/07; full list of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
24 June 2005Return made up to 01/07/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
27 June 2003Return made up to 01/07/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 June 2002Return made up to 01/07/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 June 2001Return made up to 01/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 July 1997Return made up to 01/07/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
6 July 1995Return made up to 01/07/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)