Company NameWembley One Limited
Company StatusDissolved
Company Number04274438
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleDirector & Chartered Surveyor
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
21 November 2008Appointment terminated director nicholas mansley (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 June 2008Appointment terminated director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 21/08/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 21/08/05; full list of members (9 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
6 October 2004Return made up to 21/08/04; full list of members (9 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 December 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 21/08/03; full list of members (9 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
12 February 2002New director appointed (3 pages)
8 February 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
5 February 2002New director appointed (4 pages)
4 February 2002New director appointed (4 pages)
4 February 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
13 September 2001New director appointed (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 90 long acre london WC2E 9TT (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (5 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Accounting reference date extended from 31/08/02 to 25/12/02 (1 page)
13 September 2001New director appointed (5 pages)
13 September 2001New director appointed (5 pages)
13 September 2001Director resigned (1 page)