Company NameWilderness Australia Limited
Company StatusDissolved
Company Number05072371
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameViscount Charles George Yuill Seymour Dawson Damer Carlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleTour Operator
Country of ResidenceAustralia
Correspondence Address7 Cambridge Avenue
Vaucluse
Sydney
2030 Nsw
Foreign
Secretary NameMr James Nigel Burns
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 November 2012Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
21 November 2012Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2010Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / james burns / 02/01/2009 (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / james burns / 02/01/2009 (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 March 2005Return made up to 12/03/05; full list of members (6 pages)
23 March 2005Return made up to 12/03/05; full list of members (6 pages)
24 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
12 March 2004Incorporation (16 pages)
12 March 2004Incorporation (16 pages)