Company NameWillard Group Limited
Company StatusDissolved
Company Number05494774
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Charles Gonzalves Banane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed15 May 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 20 June 2023)
RoleBusinessman
Country of ResidenceSeychelles
Correspondence AddressSuite 7016 128 Aldersgate Street
Barbican
London
EC1A 4AE
Secretary NameAssociate Secretary Services Limited (Corporation)
StatusClosed
Appointed25 May 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 20 June 2023)
Correspondence AddressSuite 7016 128 Aldersgate Street
Barbican
London
EC1A 4AE
Director NameGennadi Volnov
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEstonian
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleLawyer
Correspondence AddressFlat 22 15 Saku Str
Tallinn
11314
Estonia
Secretary NameComwood Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressSuite 11
157 West End Lane
London
NW6 2LG
Director NameDipon Invest Holdings Ltd (Corporation)
StatusResigned
Appointed25 May 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2008)
Correspondence Address1 Mapp Street
Belize City
3088

Location

Registered AddressSuite 7016 128 Aldersgate Street
Barbican
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Turnover£31,517,789
Gross Profit£301,247
Net Worth£199,888
Cash£3,359,153
Current Liabilities£39,499,561

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
27 March 2023Application to strike the company off the register (3 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Secretary's details changed for Associate Secretary Services Limited on 20 May 2020 (1 page)
4 November 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 June 2021Change of details for Mr. Michael Georgios as a person with significant control on 6 May 2017 (2 pages)
4 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 May 2020Registered office address changed from Office 8 10 Great Russell Street London WC1B 3BQ to Suite 7016 128 Aldersgate Street Barbican London EC1A 4AE on 22 May 2020 (1 page)
28 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 January 2020Full accounts made up to 30 June 2018 (19 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
21 March 2019Full accounts made up to 30 June 2017 (17 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Full accounts made up to 30 June 2016 (20 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Full accounts made up to 30 June 2015 (13 pages)
22 August 2017Full accounts made up to 30 June 2015 (13 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Full accounts made up to 30 June 2014 (14 pages)
31 March 2016Full accounts made up to 30 June 2014 (14 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Full accounts made up to 30 June 2013 (14 pages)
6 March 2015Full accounts made up to 30 June 2013 (14 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
31 October 2013Full accounts made up to 30 June 2012 (13 pages)
31 October 2013Full accounts made up to 30 June 2012 (13 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Full accounts made up to 30 June 2011 (14 pages)
6 September 2012Full accounts made up to 30 June 2011 (14 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 30 June 2010 (11 pages)
27 October 2011Full accounts made up to 30 June 2010 (11 pages)
2 June 2011Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages)
24 September 2010Full accounts made up to 30 June 2009 (11 pages)
24 September 2010Full accounts made up to 30 June 2009 (11 pages)
13 May 2010Registered office address changed from Office 8 14 Tottenham Court Road London W1T 1JY on 13 May 2010 (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages)
13 May 2010Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages)
13 May 2010Registered office address changed from Office 8 14 Tottenham Court Road London W1T 1JY on 13 May 2010 (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a medium company made up to 30 June 2008 (12 pages)
18 November 2009Accounts for a medium company made up to 30 June 2008 (12 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
9 September 2008Accounts for a medium company made up to 30 June 2007 (13 pages)
9 September 2008Accounts for a medium company made up to 30 June 2007 (13 pages)
26 May 2008Return made up to 15/05/08; full list of members (3 pages)
26 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Director appointed charles gonzalves banane (1 page)
15 May 2008Appointment terminated director dipon invest holdings LTD (1 page)
15 May 2008Director appointed charles gonzalves banane (1 page)
15 May 2008Appointment terminated director dipon invest holdings LTD (1 page)
13 November 2007Full accounts made up to 30 June 2006 (14 pages)
13 November 2007Full accounts made up to 30 June 2006 (14 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007Return made up to 29/06/07; full list of members (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
14 June 2007Registered office changed on 14/06/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
14 June 2007Director resigned (1 page)
7 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 July 2006Return made up to 29/06/06; full list of members (6 pages)
29 June 2005Incorporation (11 pages)
29 June 2005Incorporation (11 pages)