Company NameWenaline Limited
Company StatusDissolved
Company Number03945207
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr William James Andrew Cooke
NationalityBritish
StatusClosed
Appointed05 March 2001(12 months after company formation)
Appointment Duration9 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Pelham Road
London
SW19 1NX
Director NameAndrew Thomas Robert Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years after company formation)
Appointment Duration6 years, 9 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address25a Clarendon Road
London
SW19 2DX
Director NameAndrew Thomas Robert Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 05 March 2001)
RoleCompany Director
Correspondence Address18 Cannon Hill Lane
Wimbledon
London
SW20 9EP
Director NameAnn Marie Cooke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleSecretary
Correspondence Address347 Kingston Road
Wimbledon
London
SW20 8JX
Secretary NameAnn Marie Cooke
NationalityBritish
StatusResigned
Appointed21 February 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleSecretary
Correspondence Address347 Kingston Road
Wimbledon
London
SW20 8JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,575
Cash£18,461
Current Liabilities£4,904

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
15 September 2010Application to strike the company off the register (3 pages)
15 September 2010Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(4 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(4 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 10/03/08; full list of members (3 pages)
25 March 2008Return made up to 10/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 10/03/05; full list of members (2 pages)
28 April 2005Return made up to 10/03/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
15 April 2004Return made up to 10/03/04; full list of members (6 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Return made up to 10/03/04; full list of members (6 pages)
15 April 2004Secretary resigned;director resigned (1 page)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 10/03/03; full list of members (6 pages)
2 July 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Return made up to 10/03/02; no change of members (5 pages)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Return made up to 10/03/02; no change of members (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Return made up to 10/03/01; full list of members (6 pages)
3 May 2001Return made up to 10/03/01; full list of members (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2001Registered office changed on 28/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)