Company NameWidenok Limited
Company StatusDissolved
Company Number04303493
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 06 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Dennis Malcolm Baylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Katharines Precinct
Regents Park
London
NW1 4HH
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed05 November 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
(14 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
(14 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 12/10/08; full list of members (7 pages)
9 February 2009Return made up to 12/10/08; full list of members (7 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 12/10/07; full list of members (5 pages)
24 April 2008Return made up to 12/10/07; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Return made up to 12/10/06; full list of members (5 pages)
18 October 2006Return made up to 12/10/06; full list of members (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2005Return made up to 12/10/05; full list of members (5 pages)
24 November 2005Return made up to 12/10/05; full list of members (5 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
22 September 2005Accounts made up to 31 March 2005 (8 pages)
15 November 2004Return made up to 12/10/04; full list of members (6 pages)
15 November 2004Return made up to 12/10/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 December 2003Return made up to 12/10/03; full list of members (6 pages)
5 December 2003Return made up to 12/10/03; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 April 2003Secretary's particulars changed (1 page)
24 April 2003Secretary's particulars changed (1 page)
2 November 2002Return made up to 12/10/02; full list of members (6 pages)
2 November 2002Return made up to 12/10/02; full list of members (6 pages)
12 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001New director appointed (4 pages)
21 November 2001New director appointed (8 pages)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (8 pages)
21 November 2001Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (4 pages)
21 November 2001Director resigned (1 page)
21 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
12 October 2001Incorporation (18 pages)