Company NameWheelbarrow Limited
Company StatusDissolved
Company Number03494964
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDott Stefano Barei
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2000(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 02 November 2010)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressViale Duodo N.44
Udine
33100
Italy
Secretary NameDelia Maria Cappellari
NationalityBritish
StatusClosed
Appointed22 November 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressVia Della Ferrovia N. 9/4
Pavia Di Udine
33050
Italy
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed16 January 1998
Appointment Duration1 month (resigned 18 February 1998)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDott Stefano Barei
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1998(1 month after company formation)
Appointment Duration1 month (resigned 25 March 1998)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressViale Duodo N.44
Udine
33100
Italy
Secretary NameDelia Maria Cappellari
NationalityItalian
StatusResigned
Appointed18 February 1998(1 month after company formation)
Appointment Duration1 month (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressVia Laipacco 11/01
Udine
33100
Director NameAngelo Marin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 March 1998(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2000)
RoleCivil Engineer
Correspondence AddressVia Vidoni N.6-Fr San Rocco-
Forgaria Nel Friuli
33030
Secretary NameDott Stefano Barei
NationalityItalian
StatusResigned
Appointed25 March 1998(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Duodo N.44
Udine
33100
Italy
Secretary NameMr Rodney Martin Fennemore
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 January 1998
Appointment Duration1 month (resigned 18 February 1998)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
23 June 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
23 June 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Secretary appointed delia maria cappellari (2 pages)
20 October 2008Secretary appointed delia maria cappellari (2 pages)
17 October 2008Return made up to 19/01/08; full list of members (3 pages)
17 October 2008Return made up to 19/01/08; full list of members (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
6 March 2007Return made up to 19/01/07; full list of members (6 pages)
6 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
7 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
20 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
20 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
7 March 2006Return made up to 19/01/06; full list of members (6 pages)
7 March 2006Return made up to 19/01/06; full list of members (6 pages)
19 December 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
19 December 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
28 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2004Return made up to 19/01/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
20 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
7 April 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 19/01/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 February 2002Return made up to 19/01/02; full list of members (6 pages)
27 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Full accounts made up to 31 December 1999 (12 pages)
28 December 2000Full accounts made up to 31 December 1999 (12 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 December 1998 (11 pages)
22 December 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999Return made up to 19/01/99; full list of members (6 pages)
17 June 1999Return made up to 19/01/99; full list of members (6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
29 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Memorandum and Articles of Association (5 pages)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 March 1998Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 March 1998Memorandum and Articles of Association (5 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
19 January 1998Incorporation (16 pages)
19 January 1998Incorporation (16 pages)