Company NameWildata Ltd
Company StatusDissolved
Company Number04950541
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameAdeyinka Lawal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(4 days after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2007)
RoleConsultancy
Correspondence Address248 Livingstone Road
Gravesend
Kent
DA12 5DP
Secretary NameRosemary Lawal
NationalityNigerian
StatusClosed
Appointed07 November 2003(4 days after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address248 Livingstone Road
Gravesend
Kent
DA12 5DP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address248 Livingstone Road
Gravesend
Kent
DA12 5DP
RegionSouth East
ConstituencyGravesham
CountyKent
WardSinglewell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,104
Cash£4,564
Current Liabilities£4,947

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
23 November 2006Return made up to 03/11/06; full list of members (6 pages)
10 January 2006Return made up to 03/11/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 March 2005Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Registered office changed on 07/06/04 from: 10 bredo house bastable avenue barking essex IG11 0LN (1 page)
4 December 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Ad 07/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)