Company NameWilmott Enterprise Limited
Company StatusDissolved
Company Number04493017
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePartrick Akpobaro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed08 April 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2008)
RoleBusinessman
Correspondence Address16 Rucklidge Avenue
Harlesden
London
NW10 4PS
Secretary NameAghogho Akqoghexieta
NationalityNigerian
StatusClosed
Appointed08 April 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address147 Davenport Road
Catford
London
SE6 2AT
Director NamePartrick Akpobaro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleBusinessman
Correspondence Address15 Rucklidge Avenue
Harlesden
London
NW10 4QA
Secretary NameGodwin Chucks Onwufuju
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1a Northgate
Rochester
Kent
ME1 1LS
Director NameLisette Ann Butler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2004)
RoleHousewife
Correspondence Address11 Bude Close
Walthamstow
London
E17 7NY
Secretary NameDarren Joseph Rose
NationalityBritish
StatusResigned
Appointed26 July 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address11 Bude Close
Walthamstow
London
E17 7NY

Location

Registered AddressOlympic House 312 Suite
28-42 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£155,750
Gross Profit£28,545
Net Worth£27,325
Cash£394
Current Liabilities£16,830

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
4 May 2007Application for striking-off (1 page)
20 December 2006Registered office changed on 20/12/06 from: 10 batavia house batavia road london SE14 6BJ (1 page)
11 October 2006Return made up to 23/07/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
26 August 2005Return made up to 23/07/05; full list of members (6 pages)
13 October 2004Return made up to 23/07/04; full list of members (6 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Return made up to 23/07/03; full list of members (6 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 11 bude close walthamstow london E17 7NY (1 page)
17 June 2004New secretary appointed (2 pages)
22 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
23 August 2002New director appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 87 kent view road basildon essex SS16 4JP (1 page)
23 July 2002Incorporation (18 pages)