Company NameWilston Enterprises Limited
Company StatusDissolved
Company Number04022393
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSergiy Lypivskyy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityUkrainian
StatusClosed
Appointed26 June 2001(12 months after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2006)
RoleCommercial Director
Country of ResidenceUkraine
Correspondence Address74/1 Fontanska Road
Odessa
65016
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2001(12 months after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas

Location

Registered AddressSaint Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Director's particulars changed (1 page)
25 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(2 pages)
4 February 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
11 December 2004Return made up to 27/06/04; full list of members (5 pages)
14 April 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
15 July 2003Return made up to 27/06/03; full list of members (5 pages)
22 April 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
14 September 2001Return made up to 27/06/01; full list of members (6 pages)
13 September 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 1 snow hill london EC1A 2EN (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 186 hammersmith road london W6 7DJ (1 page)
30 July 2001Director resigned (1 page)