Company NameAndrew Wheeler Design Ltd.
Company StatusDissolved
Company Number03468855
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdward Andrew Wheeler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(same day as company formation)
RoleDesigner
Country of ResidenceSouth Africa
Correspondence Address22 Broadway Avenue
Newlands
Cape Town
7700 South Africa
Secretary NameTanya Koster
NationalityBritish
StatusClosed
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Broadway Avenue
Newlands
Cape Town
7700 South Africa
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£13,356
Gross Profit£9,189
Net Worth-£5,816
Current Liabilities£7,411

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 100
(4 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 100
(4 pages)
23 December 2009Director's details changed for Edward Andrew Wheeler on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward Andrew Wheeler on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward Andrew Wheeler on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Secretary's change of particulars / tanya koster / 20/11/2008 (1 page)
16 December 2008Director's change of particulars / edward wheeler / 20/11/2008 (1 page)
16 December 2008Return made up to 20/11/08; full list of members (3 pages)
16 December 2008Director's Change of Particulars / edward wheeler / 20/11/2008 / HouseName/Number was: , now: 22; Street was: 26 bridgeman road, now: broadway avenue; Area was: chiswick, now: ; Post Town was: london, now: newlands; Region was: , now: cape town; Post Code was: W4 5BD, now: ; Country was: , now: 7700 south africa (1 page)
16 December 2008Return made up to 20/11/08; full list of members (3 pages)
16 December 2008Secretary's Change of Particulars / tanya koster / 20/11/2008 / HouseName/Number was: , now: 22; Street was: 26 bridgeman road, now: broadway avenue; Area was: chiswick, now: ; Post Town was: london, now: newlands; Region was: , now: cape town; Post Code was: W4 5BD, now: ; Country was: , now: 7700 south africa (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2008Registered office changed on 04/08/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
4 August 2008Registered office changed on 04/08/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
8 March 2008Return made up to 20/11/07; no change of members (6 pages)
8 March 2008Return made up to 20/11/07; no change of members (6 pages)
21 March 2007Return made up to 20/11/06; full list of members (6 pages)
21 March 2007Return made up to 20/11/06; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Accounts made up to 31 March 2005 (3 pages)
29 December 2005Return made up to 20/11/05; full list of members (6 pages)
29 December 2005Return made up to 20/11/05; full list of members (6 pages)
18 November 2004Return made up to 20/11/04; full list of members (6 pages)
18 November 2004Return made up to 20/11/04; full list of members (6 pages)
30 September 2004Accounts made up to 31 March 2004 (3 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 January 2004Accounts made up to 31 March 2003 (3 pages)
11 January 2004Return made up to 20/11/03; full list of members (6 pages)
11 January 2004Return made up to 20/11/03; full list of members (6 pages)
9 February 2003Return made up to 20/11/02; full list of members (6 pages)
9 February 2003Return made up to 20/11/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Return made up to 20/11/01; full list of members (6 pages)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Return made up to 20/11/99; full list of members (6 pages)
13 December 1999Return made up to 20/11/99; full list of members (6 pages)
29 January 1999Return made up to 20/11/98; full list of members (5 pages)
29 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 September 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
20 November 1997Incorporation (14 pages)