Company NameWaldo Estates Limited
Company StatusDissolved
Company Number04774120
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 5 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 Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(6 days after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Peters Square
London
W6 9NR
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 May 2003(6 days after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(6 days after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Secretary NameStephen Owen
StatusClosed
Appointed31 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2009)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed28 May 2003(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed09 November 2005(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£54,080

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
15 January 2009Appointment terminated director lucy tsourous (1 page)
5 August 2008Secretary appointed stephen owen (1 page)
4 August 2008Appointment terminated secretary philip miller (1 page)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
11 January 2007Secretary's particulars changed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
1 June 2006Return made up to 22/05/06; full list of members (3 pages)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
17 January 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 June 2003New director appointed (15 pages)
17 June 2003New director appointed (12 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (7 pages)
17 June 2003Registered office changed on 17/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 June 2003Director resigned (1 page)