Company NameWitney Mill (Licensing) Limited
Company StatusDissolved
Company Number04064671
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameLawgra (No.701) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAziz Jamal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed30 September 2005(5 years after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2011)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressInternational Centre
Abdullah Haroon Rd
Karachi
Foreign
Secretary NameMr Karl Lang
NationalityGerman
StatusResigned
Appointed11 April 2001(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address67 The Green
Charlbury
Chipping Norton
Oxfordshire
OX7 3QB
Director NameMr Philip Stanley Edmends
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stanney Close
Milnrow
Rochdale
Lancashire
OL16 4BF
Director NameMr Allan Lewis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shop Lane
Nether Heage
Belper
Derbyshire
DE56 2AR
Secretary NameMr Allan Lewis
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shop Lane
Nether Heage
Belper
Derbyshire
DE56 2AR
Secretary NameShaikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed14 February 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2007)
RoleSecretary
Correspondence AddressFlat 68
6 Hall Road
London
NW8 9PB
Secretary NameImranul Haq
NationalityBritish
StatusResigned
Appointed03 September 2007(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 4 Terracotta Court
167 Tower Bridge Road
London
SE1 3LN
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDeltasteel Limited (Corporation)
StatusResigned
Appointed05 March 2001(6 months after company formation)
Appointment Duration12 months (resigned 28 February 2002)
Correspondence Address10-11 New Street
London
EC2M 4TP

Location

Registered AddressDavies House 5th Floor
1-3 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Director's details changed for Aziz Jamal on 4 September 2010 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 182,500
(3 pages)
22 October 2010Director's details changed for Aziz Jamal on 4 September 2010 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 182,500
(3 pages)
22 October 2010Director's details changed for Aziz Jamal on 4 September 2010 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 182,500
(3 pages)
18 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 3JT on 18 December 2009 (1 page)
18 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 3JT on 18 December 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
19 March 2009Appointment terminated secretary imranul haq (1 page)
19 March 2009Appointment Terminated Secretary imranul haq (1 page)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Return made up to 04/09/08; full list of members (3 pages)
15 October 2008Return made up to 04/09/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 04/09/07; full list of members (2 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007Location of debenture register (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Return made up to 04/09/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: c/o siddiqi & co 39 tabernacle street london EC2A 4AA (1 page)
21 December 2007Location of debenture register (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007Registered office changed on 21/12/07 from: c/o siddiqi & co 39 tabernacle street london EC2A 4AA (1 page)
21 December 2007Secretary resigned (1 page)
22 May 2007Return made up to 04/09/06; full list of members (6 pages)
22 May 2007Return made up to 04/09/06; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
23 March 2006Registered office changed on 23/03/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
23 March 2006Director resigned (1 page)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: c/o siddiai & co 1ST floor 68 great eastern street london EC2A 3JT (1 page)
9 March 2005Registered office changed on 09/03/05 from: c/o siddiai & co 1ST floor 68 great eastern street london EC2A 3JT (1 page)
7 March 2005Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
7 March 2005Return made up to 04/09/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 October 2004Return made up to 04/09/03; no change of members (6 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Restoration by order of the court (5 pages)
6 October 2004Return made up to 04/09/03; no change of members (6 pages)
6 October 2004Restoration by order of the court (5 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Location of debenture register (1 page)
6 October 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Return made up to 04/09/02; full list of members (7 pages)
6 October 2004Location of debenture register (1 page)
6 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 October 2004Return made up to 04/09/02; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: new witney mill burford road witney oxfordshire OX8 6EB (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: new witney mill burford road witney oxfordshire OX8 6EB (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Statement of affairs (12 pages)
12 March 2002Ad 18/02/02--------- £ si 182449@1=182449 £ ic 1/182450 (2 pages)
12 March 2002Statement of affairs (12 pages)
12 March 2002Ad 18/02/02--------- £ si 182449@1=182449 £ ic 1/182450 (2 pages)
26 February 2002£ nc 10000/182500 18/02/02 (1 page)
26 February 2002£ nc 10000/182500 18/02/02 (1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
27 September 2001Return made up to 04/09/01; full list of members (6 pages)
27 September 2001Return made up to 04/09/01; full list of members (6 pages)
19 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
19 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
1 June 2001Secretary resigned (2 pages)
1 June 2001Secretary resigned (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 190 strand london WC2R 1JN (1 page)
30 April 2001Registered office changed on 30/04/01 from: 190 strand london WC2R 1JN (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
22 January 2001Company name changed lawgra (no.701) LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed lawgra (no.701) LIMITED\certificate issued on 22/01/01 (2 pages)
4 September 2000Incorporation (20 pages)