Company NameWendell Engineers Limited
Company StatusDissolved
Company Number04988660
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameChaitanya Gaurang Kirtikar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed13 November 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 23 August 2011)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressSuite 301-303
Al Maidan Tower 2 Al Maktoum Road
Deira
Dubai PO Box 13094
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed13 November 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameAlan Webb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2009)
RoleCompany Director
Correspondence AddressPmb 119 4321 Kingwood Drive
Kingwood
Texas
77339
Director NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at 1Volou Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£88
Cash£248
Current Liabilities£2,354,336

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Termination of appointment of Kirankumar Naik as a director (1 page)
7 March 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
7 March 2011Termination of appointment of Kirankumar Naik as a director (1 page)
7 March 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
25 January 2010Director's details changed for Chaitanya Gaurang Kirtikar on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
25 January 2010Director's details changed for Chaitanya Gaurang Kirtikar on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Chaitanya Gaurang Kirtikar on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Appointment terminated director alan webb (1 page)
18 May 2009Appointment Terminated Director alan webb (1 page)
6 May 2009Director appointed mr kirankumar maganlal naik (1 page)
6 May 2009Director appointed mr kirankumar maganlal naik (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 08/12/08; full list of members (3 pages)
12 December 2008Return made up to 08/12/08; full list of members (3 pages)
6 May 2008Return made up to 08/12/07; full list of members (4 pages)
6 May 2008Return made up to 08/12/07; full list of members (4 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
19 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 November 2007Ad 15/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2007Ad 15/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 788-790 finchley road london NW11 7TJ (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 788-790 finchley road london NW11 7TJ (2 pages)
28 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2007Accounts made up to 31 December 2006 (1 page)
28 October 2007Accounts made up to 31 December 2006 (1 page)
21 February 2007Return made up to 08/12/06; full list of members (2 pages)
21 February 2007Return made up to 08/12/06; full list of members (2 pages)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Accounts made up to 31 December 2005 (1 page)
11 July 2006Accounts made up to 31 December 2005 (1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2005Accounts made up to 31 December 2004 (1 page)
8 August 2005Accounts made up to 31 December 2004 (1 page)
8 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2005Return made up to 08/12/04; full list of members (6 pages)
7 January 2005Return made up to 08/12/04; full list of members (6 pages)
8 December 2003Incorporation (16 pages)