Company NameWFC Management Services Ltd
Company StatusDissolved
Company Number05446356
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)
Previous NameWFC Management Sevices Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePam Pholtanapong
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21a Lower Road
Uxbridge
UB9 5EB
Director NameMr Nicholas Jon Symmons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21a Lower Road
Uxbridge
UB9 5EB
Secretary NameMr Nicholas Jon Symmons
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Lower Road
High Denham
South Buckinhamshire
UB9 5EB

Location

Registered Address21a Lower Road
Uxbridge
UB9 5EB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaBaker's Wood

Financials

Year2013
Net Worth£92,238
Cash£27,687
Current Liabilities£8,941

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(4 pages)
22 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 April 2015Company name changed wfc management sevices LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
2 April 2015Company name changed wfc management sevices LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(4 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(4 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Director's details changed for Pam Pholtanapong on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Jon Symmons on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Pam Pholtanapong on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Jon Symmons on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Pam Pholtanapong on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nicholas Jon Symmons on 9 May 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 June 2007Return made up to 09/05/07; full list of members (2 pages)
13 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
18 September 2006Registered office changed on 18/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Location of debenture register (1 page)
18 September 2006Return made up to 09/05/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2006Return made up to 09/05/06; full list of members (2 pages)
18 September 2006Location of debenture register (1 page)
18 September 2006Location of register of members (1 page)
9 May 2005Incorporation (14 pages)
9 May 2005Incorporation (14 pages)