Company NameWildstat Limited
Company StatusDissolved
Company Number03177688
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSimon Conrad Smedley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(6 days after company formation)
Appointment Duration7 years, 7 months (closed 18 November 2003)
RoleContractor
Correspondence Address8 Parkhill Road
London
NW3 2YN
Secretary NameMrs Marion Teresa Smedley
NationalityBritish
StatusClosed
Appointed02 April 1996(6 days after company formation)
Appointment Duration7 years, 7 months (closed 18 November 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Director NameMrs Marion Teresa Smedley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite A Deneway House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
27 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 March 1998 (7 pages)
30 January 1998Return made up to 26/03/97; full list of members; amend (5 pages)
30 January 1998Ad 28/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998New director appointed (2 pages)
22 May 1997Return made up to 26/03/97; full list of members (6 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 1996Incorporation (13 pages)