Company NameWakeworth Contracts Limited
Company StatusDissolved
Company Number04629019
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameJanet Williams
NationalityBritish
StatusClosed
Appointed23 January 2004(1 year after company formation)
Appointment Duration2 years, 2 months (closed 11 April 2006)
RoleSecretary
Correspondence Address84 Camberwell Church Street
Camberwell Green
London
SE5 8QZ
Director NameMack Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address84 Camberwell Church Street
Camberwell Green
London
SE5 8QZ
Secretary NameHelen Stanly
NationalityBritish
StatusResigned
Appointed27 February 2003(1 month, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 January 2004)
RoleSec31
Correspondence Address326a Ley Street
Ilford
Essex
IG1 4AF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address84 Camberwell Church Street
Camberwell Green
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
24 December 2004Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003New secretary appointed (1 page)
7 March 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (1 page)
27 February 2003Registered office changed on 27/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 January 2003Incorporation (16 pages)