Company NameWanstead House Limited
Company StatusDissolved
Company Number03157761
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 1 month ago)
Dissolution Date4 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed30 March 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 04 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameMr Terence Robert Caldon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleAdministrator
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameWilliam Toomey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RolePlacement Coordinator
Correspondence Address24 Westonville Avenue
Westbrook
Margate
Kent
CT9 5DY
Secretary NameMr Terence Robert Caldon
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleAdministrator
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameMrs Ann Amelia Caldon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 04 January 2006)
RoleCompany Director
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameMrs Victoria Denise Toomey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address24 Westonville Avenue
Westbrook
Margate
Kent
CT9 5DY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2013Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
4 February 2013Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
4 February 2013Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2013Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2010Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page)
4 March 2010Appointment of a voluntary liquidator (1 page)
4 March 2010Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page)
4 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Full accounts made up to 31 December 2008 (12 pages)
25 February 2010Full accounts made up to 31 December 2008 (12 pages)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
(1 page)
16 December 2009Full accounts made up to 31 March 2008 (13 pages)
16 December 2009Full accounts made up to 31 March 2008 (13 pages)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 March 2008Return made up to 12/02/08; full list of members (3 pages)
11 March 2008Return made up to 12/02/08; full list of members (3 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
8 May 2006Return made up to 12/02/06; full list of members (4 pages)
8 May 2006Return made up to 12/02/06; full list of members (4 pages)
6 April 2006Registered office changed on 06/04/06 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
6 April 2006Registered office changed on 06/04/06 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Nc inc already adjusted 05/05/05 (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2005Nc inc already adjusted 05/05/05 (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Return made up to 12/02/05; full list of members (9 pages)
10 March 2005Return made up to 12/02/05; full list of members (9 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 12/02/04; full list of members (9 pages)
26 March 2004Return made up to 12/02/04; full list of members (9 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 February 2003Return made up to 12/02/03; full list of members (9 pages)
25 February 2003Return made up to 12/02/03; full list of members (9 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
15 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 12/02/02; full list of members (7 pages)
9 March 2002Return made up to 12/02/02; full list of members (7 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 March 2001Return made up to 12/02/01; no change of members (7 pages)
6 March 2001Return made up to 12/02/01; no change of members (7 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
3 March 2000Return made up to 12/02/00; full list of members (6 pages)
3 March 2000Return made up to 12/02/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
22 March 1999Return made up to 12/02/99; full list of members (7 pages)
22 March 1999Return made up to 12/02/99; full list of members (7 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Return made up to 12/02/98; no change of members (4 pages)
9 March 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
15 April 1997Return made up to 12/02/97; full list of members (6 pages)
15 April 1997Return made up to 12/02/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: 47-48 hawley square margate kent CT9 1NY (1 page)
26 March 1997Registered office changed on 26/03/97 from: 47-48 hawley square margate kent CT9 1NY (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Ad 19/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996Ad 19/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996New director appointed (1 page)
12 February 1996Incorporation (15 pages)
12 February 1996Incorporation (15 pages)