Company NameWedding List Direct Limited
DirectorsJames Joseph Mullen and Lesley Mullen
Company StatusDissolved
Company Number04840893
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Heythorp Street
London
SW18 5BS
Director NameLesley Mullen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleBridal Consultant
Correspondence Address47 Heythorp Street
London
SW18 5BS
Secretary NameLesley Mullen
NationalityBritish
StatusCurrent
Appointed26 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleBridal Consultant
Correspondence Address47 Heythorp Street
London
SW18 5BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,284
Cash£48,972
Current Liabilities£102,547

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Administrator's progress report (6 pages)
26 September 2006Notice of move from Administration to Dissolution (11 pages)
15 May 2006Administrator's progress report (10 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
28 November 2005Statement of affairs (11 pages)
3 November 2005Statement of administrator's proposal (22 pages)
15 September 2005Registered office changed on 15/09/05 from: 47 heythorp street wandsworth london SW18 5BS (1 page)
13 September 2005Appointment of an administrator (1 page)
7 September 2005Return made up to 22/07/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 April 2005Registered office changed on 11/04/05 from: brookwood house 84 brookwood road southfields london SW18 5BY (1 page)
15 December 2004Return made up to 22/07/04; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 47 heythorp street southfields london SW18 5BS (1 page)
3 September 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 September 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Incorporation (30 pages)