Company NameWendy Fayre (Wembley) Ltd
Company StatusDissolved
Company Number01817319
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Giles Hobday
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 November 1996(12 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House
17a High Street
Ruislip
Middlesex
HA4 7AU
Director NameKenneth Brian Hobday
Date of BirthJuly 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1992(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressThe Old Workhouse Ducks Hill Road
Ruislip
Middlesex
HA4 7TS
Secretary NameWendy Hobday
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Place
Cheapside Lane
Denham
Middlesex
UB9 5AD
Director NameWendy Hobday
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Place
Cheapside Lane
Denham
Middlesex
UB9 5AD
Secretary NameSally Ann Ward
NationalityBritish
StatusResigned
Appointed07 August 1996(12 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House
17a High Street
Ruislip
Middlesex
HA4 7AU
Director NameSally Ann Ward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(13 years, 1 month after company formation)
Appointment Duration15 years (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House
17a High Street
Ruislip
Middlesex
HA4 7AU

Location

Registered AddressSt Martins House
17a High Street
Ruislip
Middlesex
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Wendy Fair Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
18 July 2012Termination of appointment of Sally Ann Ward as a secretary on 28 June 2012 (1 page)
18 July 2012Termination of appointment of Sally Ward as a secretary (1 page)
18 July 2012Termination of appointment of Sally Ward as a director (1 page)
18 July 2012Termination of appointment of Sally Ann Ward as a director on 28 June 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(3 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(3 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 July 2010Director's details changed for Sally Ann Ward on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Sally Ann Ward on 29 June 2010 (1 page)
20 July 2010Director's details changed for Sally Ann Ward on 29 June 2010 (2 pages)
20 July 2010Secretary's details changed for Sally Ann Ward on 29 June 2010 (1 page)
20 July 2010Director's details changed for Nicholas Giles Hobday on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Nicholas Giles Hobday on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
25 March 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
5 April 2006Company name changed wendy fair (wembley) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed wendy fair (wembley) LIMITED\certificate issued on 05/04/06 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
16 June 2004Return made up to 29/06/04; full list of members (7 pages)
16 June 2004Return made up to 29/06/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 April 2003 (12 pages)
19 November 2003Full accounts made up to 30 April 2003 (12 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (11 pages)
27 February 2003Full accounts made up to 30 April 2002 (11 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
20 December 2001Full accounts made up to 30 April 2001 (13 pages)
20 December 2001Full accounts made up to 30 April 2001 (13 pages)
12 September 2001Registered office changed on 12/09/01 from: 4 new street windsor uxbridge middlesex UB8 2TU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 4 new street windsor uxbridge middlesex UB8 2TU (1 page)
28 June 2001Return made up to 29/06/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 29/06/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
20 February 2001Full accounts made up to 30 April 2000 (10 pages)
20 February 2001Full accounts made up to 30 April 2000 (10 pages)
26 June 2000Return made up to 29/06/00; full list of members (7 pages)
26 June 2000Return made up to 29/06/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
22 June 1999Return made up to 29/06/99; no change of members (4 pages)
22 June 1999Return made up to 29/06/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
1 July 1998Return made up to 29/06/98; change of members (6 pages)
1 July 1998Return made up to 29/06/98; change of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
24 June 1997Return made up to 29/06/97; full list of members (6 pages)
24 June 1997Return made up to 29/06/97; full list of members (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996New director appointed (3 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996New director appointed (3 pages)
29 November 1996Accounts made up to 30 April 1996 (1 page)
29 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 November 1996Accounting reference date extended from 01/04/96 to 30/04/96 (1 page)
22 November 1996Accounting reference date extended from 01/04/96 to 30/04/96 (1 page)
17 September 1996Company name changed wendy fayre LIMITED\certificate issued on 18/09/96 (2 pages)
17 September 1996Company name changed wendy fayre LIMITED\certificate issued on 18/09/96 (2 pages)
31 July 1996Return made up to 29/06/96; no change of members (6 pages)
31 July 1996Return made up to 29/06/96; no change of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: the old workhouse ducks hill road ruislip middx HA4 7TS (1 page)
23 November 1995Registered office changed on 23/11/95 from: the old workhouse ducks hill road ruislip middx HA4 7TS (1 page)
8 August 1995Return made up to 29/06/95; full list of members (12 pages)
8 August 1995Return made up to 29/06/95; full list of members (6 pages)
2 August 1995Accounts made up to 31 March 1995 (1 page)
2 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 June 1995Return made up to 29/06/94; full list of members (12 pages)
28 June 1995Return made up to 29/06/94; full list of members (6 pages)