Company NameWilmington Corporation Limited
Company StatusDissolved
Company Number03355907
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jagdish Singh Jowhal
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameMrs Deshwant Kaur Jowhal
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address223 Wimbledon Park Road
London
SW18 5RH
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
29 November 2001Registered office changed on 29/11/01 from: 13 fairway heights camberley surrey GU15 1NJ (1 page)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 May 2000Return made up to 18/04/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 April 1999Return made up to 18/04/99; no change of members (6 pages)
31 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
14 April 1998Return made up to 18/04/98; full list of members (6 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (3 pages)
29 April 1997Director resigned (1 page)
18 April 1997Incorporation (19 pages)