Company NameWharf Park Associates Limited
Company StatusDissolved
Company Number05083045
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Joseph McArthur
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address9 Atlantic House
Albert Street
London
NW1 7NE
Secretary NameMichael Lyn Evans
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Atlantic House
Albert Street
London
NW1 7NE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Atlantic House
128 Albert Street
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,152
Cash£1,832
Current Liabilities£744

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
28 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Director's details changed for John Joseph Mcarthur on 6 August 2016 (2 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Director's details changed for John Joseph Mcarthur on 6 August 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for John Joseph Mcarthur on 11 April 2010 (2 pages)
12 April 2010Director's details changed for John Joseph Mcarthur on 11 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 24/03/07; full list of members (6 pages)
17 April 2007Return made up to 24/03/07; full list of members (6 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Return made up to 24/03/06; full list of members (6 pages)
30 May 2006Return made up to 24/03/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Registered office changed on 08/10/04 from: 14 elm park mansion park walk london SW10 0AN (1 page)
8 October 2004Registered office changed on 08/10/04 from: 14 elm park mansion park walk london SW10 0AN (1 page)
21 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)