Company NameWDPA Limited
Company StatusDissolved
Company Number02448462
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 4 months ago)
Previous NameQuantum Leap Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Russell Abbott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalgrove Close
Maidenhead
Berkshire
SL6 1XN
Director NameHuw Laurence Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Wood Lane
Fleet
Hampshire
GU13 9EE
Secretary NameHuw Laurence Williams
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Wood Lane
Fleet
Hampshire
GU13 9EE
Director NameRobert Edward Poray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleCreative Director
Correspondence Address93 Lock Road
Richmond
Surrey
TW10 7LL
Director NameJanine Tara Bunnetta
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressBasement Flat 49 Nevern Square
Earls Court
London
SW5 9PF
Director NameAndrew Mark Davidson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2001)
RoleCompany Secretary
Correspondence Address75 New Haw Road
Addlestone
Surrey
KT15 2BZ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,550,585
Gross Profit£1,017,573
Net Worth-£7,170
Cash£1,922
Current Liabilities£794,690

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004C/O replacement of liquidator (6 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
10 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Registered office changed on 02/10/01 from: 36-48 windsor street chertsey surrey KT16 8AZ (1 page)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2001Statement of affairs (8 pages)
1 October 2001Appointment of a voluntary liquidator (1 page)
14 June 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 April 2000 (13 pages)
28 December 2000Return made up to 01/12/00; full list of members (8 pages)
21 July 2000Return made up to 01/12/99; full list of members (7 pages)
21 March 2000Registered office changed on 21/03/00 from: quantum house 59-61 guildford street chertsey surrey KT16 9AX (1 page)
21 February 2000Company name changed quantum leap marketing LIMITED\certificate issued on 22/02/00 (2 pages)
20 January 2000Full accounts made up to 30 April 1999 (6 pages)
14 July 1999Particulars of contract relating to shares (4 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 June 1999Ad 04/05/99--------- £ si 10100@1=10100 £ ic 50000/60100 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999£ nc 50000/71528 04/05/99 (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 January 1999Return made up to 01/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Director resigned (1 page)
21 January 1998Return made up to 01/12/97; no change of members (4 pages)
7 October 1997Accounting reference date extended from 01/12/97 to 30/04/98 (1 page)
3 October 1997Full accounts made up to 1 December 1996 (5 pages)
3 June 1997Ad 20/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997£ nc 1000/50000 20/05/97 (1 page)
2 June 1997New director appointed (2 pages)
10 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Full accounts made up to 1 December 1995 (7 pages)
24 November 1995Return made up to 01/12/95; no change of members (4 pages)
21 September 1995Accounts for a dormant company made up to 1 December 1994 (1 page)