Company NameWWC (London) Limited
Company StatusDissolved
Company Number04467727
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesWild Wood Creative Limited and Wildwood Creative Limited

Business Activity

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

Directors

Director NameMr Andrew Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address7 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameIsabella Murray
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address7 Welford Place
Wimbledon
London
SW19 5AJ
Director NameJonathan Millington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2004)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address14 Grove Road
Godalming
Surrey
GU7 1RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at £1Mr Andrew Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£2,094
Current Liabilities£116,578

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 November 2013Liquidators' statement of receipts and payments to 29 August 2013 (10 pages)
1 November 2013Liquidators' statement of receipts and payments to 29 August 2013 (10 pages)
1 November 2013Liquidators statement of receipts and payments to 29 August 2013 (10 pages)
11 September 2012Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 11 September 2012 (2 pages)
10 September 2012Appointment of a voluntary liquidator (1 page)
10 September 2012Statement of affairs with form 4.19 (6 pages)
10 September 2012Statement of affairs with form 4.19 (6 pages)
10 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Company name changed wildwood creative LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed wildwood creative LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(4 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(4 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (16 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (16 pages)
27 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
27 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 July 2008Return made up to 24/06/08; full list of members (5 pages)
4 July 2008Return made up to 24/06/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 July 2007Return made up to 24/06/07; no change of members (4 pages)
18 July 2007Return made up to 24/06/07; no change of members (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
2 July 2004Return made up to 24/06/04; full list of members (5 pages)
2 July 2004Return made up to 24/06/04; full list of members (5 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 June 2003Return made up to 24/06/03; full list of members (6 pages)
30 June 2003Return made up to 24/06/03; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
27 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
27 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
11 April 2003Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 April 2003Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 April 2003Company name changed wild wood creative LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed wild wood creative LIMITED\certificate issued on 01/04/03 (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
24 June 2002Incorporation (19 pages)
24 June 2002Incorporation (19 pages)