Company NameWildwood Technology Limited
Company StatusDissolved
Company Number03751186
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameWhiterealm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan David Kempner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressRed Corners
Brookshill Drive
Harrow Weald
Middlesex
HA3 6SB
Secretary NameMonica Brennan
NationalityBritish
StatusClosed
Appointed15 December 2008(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address30 Therfield Walk
Houghton Regis
Bedfordshire
LU5 5QB
Secretary NameSamantha Claire Young
NationalityBritish
StatusResigned
Appointed11 May 1999(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address1 Dell Court
Green Lane
Northwood
Middlesex
HA6 2UT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2008)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.wwood.co.uk
Telephone020 84265000
Telephone regionLondon

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,071
Cash£20,854
Current Liabilities£138,818

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
13 May 2013Order of court to wind up (2 pages)
13 May 2013Order of court to wind up (2 pages)
26 February 2013Notice of completion of voluntary arrangement (6 pages)
26 February 2013Notice of completion of voluntary arrangement (6 pages)
26 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (2 pages)
26 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (2 pages)
26 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2013 (6 pages)
26 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2013 (6 pages)
31 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (6 pages)
31 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (6 pages)
1 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (6 pages)
6 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (6 pages)
6 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (6 pages)
1 February 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 February 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 December 2008Appointment terminated secretary kingswood nominees LIMITED (1 page)
18 December 2008Appointment terminated secretary kingswood nominees LIMITED (1 page)
18 December 2008Secretary appointed monica brennan (1 page)
18 December 2008Secretary appointed monica brennan (1 page)
7 May 2008Return made up to 13/04/08; no change of members (6 pages)
7 May 2008Return made up to 13/04/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 13/04/07; full list of members (6 pages)
3 May 2007Return made up to 13/04/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 13/04/06; full list of members (6 pages)
3 May 2006Return made up to 13/04/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Return made up to 13/04/04; full list of members (6 pages)
29 April 2004Return made up to 13/04/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 14/02/02; full list of members (6 pages)
4 April 2002Return made up to 14/02/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 13/04/01; full list of members (6 pages)
8 May 2001Return made up to 13/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
16 August 1999Registered office changed on 16/08/99 from: 1 clerkenwell green, london, EC1R 0DE (1 page)
16 August 1999Registered office changed on 16/08/99 from: 1 clerkenwell green, london, EC1R 0DE (1 page)
26 July 1999Company name changed whiterealm LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed whiterealm LIMITED\certificate issued on 27/07/99 (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
17 May 1999Registered office changed on 17/05/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
13 April 1999Incorporation (11 pages)
13 April 1999Incorporation (11 pages)