Company NameWl Construction Limited
Company StatusDissolved
Company Number03612310
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date25 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Andrew Ashdown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleChartered Builder
Correspondence Address1 Pavilion Parade
Wood Lane
London
W12 0HQ
Secretary NameLara Jane Scott
NationalityBritish
StatusClosed
Appointed21 November 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 25 July 2008)
RoleCompany Director
Correspondence Address24b Gunnersbury Lane
Acton Town
London
W3 8EE
Secretary NameLouis Demetriou Frantzescou
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSecretariate Limited (Corporation)
StatusResigned
Appointed09 September 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2001)
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,521
Cash£5,720
Current Liabilities£402,821

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (6 pages)
29 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Statement of affairs (8 pages)
20 January 2003Registered office changed on 20/01/03 from: 78 old oak common lane london W3 7DA (1 page)
2 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 September 1999Return made up to 10/08/99; full list of members (6 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
2 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 78 old oak common lane london W3 7DA (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (12 pages)