Company NameWPP Dotcom Holdings (ONE)
Company StatusDissolved
Company Number03974500
CategoryPrivate Unlimited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameDotcom Holdings (ONE)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(14 years after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2017)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 29 August 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2007)
RoleAccountant
Correspondence Address3 Disraeli Road
London
W5 5HS
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(16 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.wpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
15 May 2017Termination of appointment of Steve Richard Winters as a director on 18 April 2017 (1 page)
15 May 2017Termination of appointment of Steve Richard Winters as a director on 18 April 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 January 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2016
(1 page)
10 January 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2016
(1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(4 pages)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(4 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 April 2014 (1 page)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 April 2014 (1 page)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 May 2005Return made up to 12/04/05; full list of members (3 pages)
28 May 2005Return made up to 12/04/05; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (8 pages)
7 May 2004Return made up to 12/04/04; full list of members (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
10 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 12/04/02; full list of members (7 pages)
1 July 2002Return made up to 12/04/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
4 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (6 pages)
9 May 2000Registered office changed on 09/05/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (6 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (5 pages)
9 May 2000New director appointed (5 pages)
9 May 2000Registered office changed on 09/05/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
13 April 2000Company name changed dotcom holdings (one)\certificate issued on 13/04/00 (2 pages)
13 April 2000Company name changed dotcom holdings (one)\certificate issued on 13/04/00 (2 pages)
12 April 2000Incorporation (10 pages)
12 April 2000Incorporation (10 pages)