Company NameWardlaw Associates Limited
Company StatusDissolved
Company Number05122791
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Wardlaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howard Street
Richmond
Melbourne
3121
Secretary NameMr David Andrew Wardlaw
NationalityAustralian
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howard Street
Richmond
Melbourne
3121
Secretary NameMs Olivia Darian
NationalityBritish
StatusClosed
Appointed07 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 14 September 2010)
RolePersonal Assistant
Correspondence Address11 Howard Street
Richmond
Melbourne
3121
Director NameMr Marcus Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 G Linden Gardens
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Return made up to 07/05/09; full list of members (3 pages)
28 September 2009Return made up to 07/05/09; full list of members (3 pages)
27 September 2009Secretary's Change of Particulars / olivia darian / 01/09/2009 / Title was: , now: ms; HouseName/Number was: , now: 11; Street was: 41 linden gardens, now: howard street; Post Town was: london, now: richmond; Region was: , now: melbourne; Post Code was: W2 4HQ, now: 3121; Country was: , now: australia (2 pages)
27 September 2009Director and secretary's change of particulars / david wardlaw / 01/09/2009 (2 pages)
27 September 2009Secretary's change of particulars / olivia darian / 01/09/2009 (2 pages)
27 September 2009Accounts made up to 31 May 2008 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 September 2009Director and Secretary's Change of Particulars / david wardlaw / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 41G linden gardens, now: howard street; Post Town was: london, now: richmond; Region was: , now: melbourne; Post Code was: W2 4HQ, now: 3121; Country was: , now: australia (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Return made up to 07/05/08; full list of members (3 pages)
31 July 2008Return made up to 07/05/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
24 April 2008Accounts made up to 31 May 2007 (1 page)
21 April 2008Appointment terminated director marcus watson (1 page)
21 April 2008Appointment Terminated Director marcus watson (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
2 December 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/12/07
(7 pages)
2 December 2007Return made up to 07/05/07; no change of members (7 pages)
27 November 2007Registered office changed on 27/11/07 from: onega house 112 main road sidcup DA14 6NE (1 page)
27 November 2007Registered office changed on 27/11/07 from: onega house 112 main road sidcup DA14 6NE (1 page)
27 November 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 November 2007Accounts made up to 31 May 2006 (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
1 December 2005Accounts made up to 31 May 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 August 2005Return made up to 07/05/05; full list of members (7 pages)
18 August 2005Return made up to 07/05/05; full list of members (7 pages)
7 May 2004Incorporation (17 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (17 pages)