Company NameDavid Wolfe Limited
Company StatusDissolved
Company Number04471253
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 3 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 David Wolfe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(1 week after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2013)
RoleCourier
Country of ResidenceEngland
Correspondence Address16 Wraxall Way
Ashland
Milton Keynes
Buckinghamshire
MK6 4AF
Secretary NameAnn McGeorge
NationalityBritish
StatusClosed
Appointed04 July 2002(1 week after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address16 Wraxall Way
Ashland
Milton Keynes
Buckinghamshire
MK6 4AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1David Wolfe
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,391
Current Liabilities£2,276

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(4 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 27/06/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from 137 new town street luton bedfordshire LU1 3ED (1 page)
20 August 2008Return made up to 27/06/08; full list of members (3 pages)
20 August 2008Director's Change of Particulars / david wolfe / 27/06/2008 / HouseName/Number was: , now: 16; Street was: 137 new town street, now: wraxall way; Area was: , now: ashland; Post Town was: luton, now: milton keynes; Region was: bedfordshire, now: buckinghamshire; Post Code was: LU1 3ED, now: MK6 4AF; Country was: , now: united kingdom (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Director's change of particulars / david wolfe / 27/06/2008 (1 page)
20 August 2008Secretary's change of particulars / ann mcgeorge / 27/06/2008 (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Secretary's Change of Particulars / ann mcgeorge / 27/06/2008 / HouseName/Number was: , now: 16; Street was: 137 new town street, now: wraxall way; Area was: , now: ashland; Post Town was: luton, now: milton keynes; Region was: bedfordshire, now: buckinghamshire; Post Code was: LU1 3ED, now: MK6 4AF; Country was: , now: united kingdom (1 page)
20 August 2008Registered office changed on 20/08/2008 from 26 hillfield park london N21 3QH united kingdom (1 page)
20 August 2008Registered office changed on 20/08/2008 from 26 hillfield park london N21 3QH united kingdom (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from 137 new town street luton bedfordshire LU1 3ED (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 September 2007Return made up to 27/06/07; no change of members (6 pages)
3 September 2007Return made up to 27/06/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 August 2006Return made up to 27/06/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 August 2005Return made up to 27/06/05; full list of members (6 pages)
11 August 2005Return made up to 27/06/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 July 2004Return made up to 27/06/04; full list of members (6 pages)
2 July 2004Return made up to 27/06/04; full list of members (6 pages)
24 September 2003Return made up to 27/06/03; full list of members (6 pages)
24 September 2003Return made up to 27/06/03; full list of members (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 137 new town street luton bedfordshire LU1 3ED (1 page)
10 July 2002Registered office changed on 10/07/02 from: 137 new town street luton bedfordshire LU1 3ED (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2002Incorporation (6 pages)
27 June 2002Incorporation (6 pages)