Company NameWildplum Limited
Company StatusDissolved
Company Number05425569
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCarol Douglas
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Louise Court
2 Old Park Road
Enfield
Middlesex
EN2 7BG
Director NameClaire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleAccountant
Correspondence Address8 Louise Court 2 Old Park Road
Enfield
Middlesex
EN2 7BG
Director NameMr Alvin Douglas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Louise Court
2 Old Park Road
Enfield
Middlesex
EN2 7BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Bond Partners Llp, The
Grange, 100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,390
Current Liabilities£18,450

Accounts

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

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 15/04/09; full list of members (5 pages)
26 May 2009Return made up to 15/04/09; full list of members (5 pages)
5 May 2009Director appointed claire marianne pettett (2 pages)
5 May 2009Appointment terminated director alvin douglas (2 pages)
5 May 2009Appointment Terminated Director alvin douglas (2 pages)
5 May 2009Director appointed claire marianne pettett (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 15/04/07; full list of members (5 pages)
21 May 2007Return made up to 15/04/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 15/04/06; full list of members (6 pages)
20 June 2006Return made up to 15/04/06; full list of members (6 pages)
12 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
22 April 2005Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 April 2005Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (16 pages)
15 April 2005Incorporation (16 pages)