Company NameWrapit Public Limited Company
Company StatusDissolved
Company Number03929052
CategoryPublic Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter Anthony Gelardi
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address4 The Gables Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NamePepita Diamand
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 October 2009)
RoleWebsite Designer
Correspondence Address9a Thorney Crescent
London
SW11 3TR
Director NameGeoffrey Alexander Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(11 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 October 2009)
RoleArchitect
Correspondence Address69 Walsingham
Saint Johns Wood
London
NW8 6RL
Director NameMr Nicholas Christoph Haimendorf
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(2 years after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address16 Woodstock Road
Bedford Park
London
W4 1UE
Secretary NameMr Peter Anthony Gelardi
NationalityBritish
StatusClosed
Appointed09 April 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address4 The Gables Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameJonathan Alexander Doull
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2007)
RoleIT Consultant
Correspondence Address20 Blenheim House
80 Parkside
Wimbledon
SW19 5LJ
Director NameCatherine Nott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 April 2001)
RoleBusiness Administrator
Correspondence Address1 St Annes Crescent
London
SW18 2ND
Secretary NameMr Peter Anthony Gelardi
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressBurwood Park Cottage Burwood Park
Walton On Thames
Surrey
KT12 5BW
Secretary NameNigel Robert John Taylor
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2008)
RoleChartered Accountant
Correspondence Address7 Saint Martins Lane
Beckenham
Kent
BR3 3XT
Director NameNigel Robert John Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2008)
RoleChartered Accountant
Correspondence Address7 Saint Martins Lane
Beckenham
Kent
BR3 3XT
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressRestructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£6,359,286
Gross Profit£2,578,422
Net Worth-£559,476
Cash£214,659
Current Liabilities£1,933,268

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Notice of move from Administration to Dissolution (17 pages)
9 March 2009Administrator's progress report to 3 February 2009 (13 pages)
1 October 2008Statement of administrator's proposal (49 pages)
22 September 2008Statement of affairs with form 2.14B (17 pages)
15 August 2008Director's change of particulars / nicholas haimendorf / 13/08/2008 (1 page)
15 August 2008Director's change of particulars / pepita diamand / 13/08/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / peter gelardi / 13/08/2008 (2 pages)
7 August 2008Appointment of an administrator (1 page)
7 August 2008Registered office changed on 07/08/2008 from 1 delta park smugglers way wandsworth london SW18 1EG (1 page)
30 July 2008Director's change of particulars / nicholas haimendorf / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / pepita diamand / 29/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / peter gelardi / 29/07/2008 (1 page)
24 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
11 April 2008Appointment terminated director and secretary nigel taylor (1 page)
11 April 2008Secretary appointed peter gelardi (2 pages)
17 March 2008Resolutions
  • RES13 ‐ Allot shares 28/02/2008
(1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Nc inc already adjusted 14/12/07 (1 page)
27 February 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Resolutions
  • RES13 ‐ Re:allot share capital 01/11/06
(1 page)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Resolutions
  • RES13 ‐ Re:allot share capital 27/07/07
(1 page)
22 November 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 April 2007Return made up to 15/02/07; change of members (14 pages)
25 January 2007Ad 16/02/06-31/12/06 £ si [email protected]=277 £ ic 41477/41754 (2 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
30 August 2006Registered office changed on 30/08/06 from: 340 old york road, london, SW18 1SS (1 page)
2 August 2006Particulars of mortgage/charge (4 pages)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
20 March 2006Return made up to 15/02/06; full list of members (12 pages)
13 March 2006Ad 01/01/06-01/02/06 £ si [email protected]=1388 £ ic 40089/41477 (3 pages)
30 January 2006Ad 25/09/05-31/12/05 £ si [email protected]=4407 £ ic 35682/40089 (7 pages)
12 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2005Full accounts made up to 31 December 2004 (21 pages)
8 March 2005Return made up to 15/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Ad 31/05/04--------- £ si [email protected]=666 £ ic 27200/27866 (2 pages)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
21 April 2004Return made up to 15/02/04; change of members (17 pages)
21 April 2004Ad 30/09/03-29/12/03 £ si [email protected]=5564 £ ic 29176/34740 (6 pages)
21 April 2004Ad 01/09/00-29/12/03 £ si [email protected] (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
23 August 2003Interim accounts made up to 30 June 2003 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
7 June 2003Ad 31/01/03-29/05/03 £ si [email protected] (3 pages)
6 June 2003New director appointed (2 pages)
21 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 February 2003Amended full accounts made up to 31 December 2000 (12 pages)
16 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Return made up to 15/02/02; full list of members (10 pages)
13 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 June 2001Director resigned (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 340 old york road, london, SW18 1SS (1 page)
18 April 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(9 pages)
18 April 2001Ad 01/04/00-31/12/00 £ si [email protected] (6 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Ad 01/09/00--------- £ si [email protected]=3166 £ ic 10001/13167 (2 pages)
31 July 2000S-div 26/07/00 (1 page)
31 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Ad 26/07/00--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
27 July 2000Application to commence business (2 pages)
27 July 2000Certificate of authorisation to commence business and borrow (1 page)