Company NameW.O.P. Limited
Company StatusDissolved
Company Number04361379
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Secretary NameIngo Gerhard
NationalityGerman
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 2
74 Strathleven Road
London
SW2 5LB
Director NamePatrick Le Duc
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed01 August 2002(6 months after company formation)
Appointment Duration7 years, 11 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address15 Morley House
Tilson Gardens
London
SW2 4LX
Director NameIngo Gerhard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed04 October 2002(8 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 20 July 2010)
RoleSales Manager
Correspondence AddressFlat 2
74 Strathleven Road
London
SW2 5LB
Director NameMr Philip John Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Wavertree Road
London
SW2 3SN
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH

Location

Registered Address237 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,563
Current Liabilities£5,563

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Return made up to 28/01/07; no change of members (2 pages)
31 January 2007Return made up to 28/01/07; no change of members (2 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Return made up to 28/01/06; no change of members (2 pages)
15 February 2006Return made up to 28/01/06; no change of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 28/01/05; full list of members (5 pages)
14 February 2005Return made up to 28/01/05; full list of members (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Registered office changed on 01/03/04 from: 286 brixton hill london SW2 1HT (1 page)
1 March 2004Registered office changed on 01/03/04 from: 286 brixton hill london SW2 1HT (1 page)
12 February 2004Return made up to 28/01/04; full list of members (5 pages)
12 February 2004Return made up to 28/01/04; full list of members (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Return made up to 28/01/03; full list of members (5 pages)
12 February 2003Return made up to 28/01/03; full list of members (5 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
9 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
6 March 2002New secretary appointed (3 pages)
6 March 2002New secretary appointed (3 pages)
13 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (21 pages)