Company NameWolfe Accontancy & Consultancy Limited
Company StatusDissolved
Company Number05466782
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jerome Natividade Lobo
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
Director NameMr Mohammed Yusuf Dosani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Alford Close
Guildford
Surrey
GU4 7YL
Secretary NameMr Jerome Natividade Lobo
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 85999692
Telephone regionLondon

Location

Registered AddressFlat 109 The Circle Queen Elizabeth Street
London
SE1 2JJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,622
Cash£6,284
Current Liabilities£1,863

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2022Registered office address changed from 19 Crownfield Avenue Newbury Park Ilford Essex IG2 7RP to Flat 109 the Circle Queen Elizabeth Street London SE1 2JJ on 11 June 2022 (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
17 April 2022Application to strike the company off the register (1 page)
25 July 2021Micro company accounts made up to 31 May 2021 (9 pages)
1 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 May 2020 (9 pages)
29 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
10 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 August 2016Micro company accounts made up to 31 May 2016 (4 pages)
6 August 2016Micro company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
23 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
16 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
28 May 2010Director's details changed for Jerome Natividade Lobo on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Jerome Natividade Lobo on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
17 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
26 May 2008Appointment terminated director mohamed dosani (1 page)
26 May 2008Appointment terminated secretary jerome lobo (1 page)
26 May 2008Appointment terminated secretary jerome lobo (1 page)
26 May 2008Appointment terminated director mohamed dosani (1 page)
31 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
28 May 2005Incorporation (12 pages)
28 May 2005Incorporation (12 pages)