Company NameWayfield Limited
Company StatusDissolved
Company Number04246918
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameThomas Dahlberg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed26 July 2001(3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address823 Salisbury House 29 Finsbury Circus
Oag Accountancy, Oag/Cg
London
EC2M 5QQ
Secretary NameMr Thomas Kalin
NationalityBritish
StatusResigned
Appointed26 July 2001(3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square Mayfair
London
W1S 1HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address823 Salisbury House 29 Finsbury Circus
Oag Accountancy, Oag/Cg
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Thomas Dahlberg
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU United Kingdom to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU United Kingdom to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page)
28 August 2014Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page)
28 August 2014Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page)
30 July 2010Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page)
15 June 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
15 June 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
9 October 2009Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Thomas Kalin on 28 September 2009 (1 page)
8 October 2009Secretary's details changed for Mr Thomas Kalin on 28 September 2009 (1 page)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
9 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
8 September 2008Secretary's change of particulars / thomas kalin / 01/08/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from oresund consultancy devlin house 36 saint george street mayfair london W1S 2FW (1 page)
8 September 2008Secretary's change of particulars / thomas kalin / 01/08/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from oresund consultancy devlin house 36 saint george street mayfair london W1S 2FW (1 page)
8 September 2008Return made up to 05/07/08; full list of members (3 pages)
8 September 2008Return made up to 05/07/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
2 July 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
15 August 2007Return made up to 05/07/07; full list of members (2 pages)
15 August 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 05/07/04; full list of members (6 pages)
3 August 2004Return made up to 05/07/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
1 September 2003Return made up to 05/07/03; full list of members (6 pages)
1 September 2003Return made up to 05/07/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
9 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
14 August 2002Return made up to 05/07/02; full list of members (6 pages)
14 August 2002Return made up to 05/07/02; full list of members (6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: suite 27565 72 new bond street london W1S 1RR (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: suite 27565 72 new bond street london W1S 1RR (1 page)
5 July 2001Incorporation (31 pages)
5 July 2001Incorporation (31 pages)