Company NameAnthony Outred (WDG) Limited
Company StatusDissolved
Company Number03704208
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Director NameAnthony Paul Outred
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleAntique Dealer
Correspondence Address69 Finlay Street
London
SW6 6HF
Secretary NameAnthony Paul Outred
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleAntique Dealer
Correspondence Address69 Finlay Street
London
SW6 6HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£548
Current Liabilities£547

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
28 February 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 January 2005Return made up to 28/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
9 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 March 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
22 April 2002Full accounts made up to 30 June 2001 (10 pages)
22 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 March 2001Return made up to 28/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 June 2000 (11 pages)
13 April 2000Return made up to 28/01/00; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 533 kings road london SW10 0TZ (1 page)
24 February 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
17 February 1999New director appointed (3 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned (1 page)