Company NameWordsworth Financial Management Limited
Company StatusDissolved
Company Number05525683
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 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 NameDavid Wapnick
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed17 October 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 February 2011)
RoleInsurance Agent
Correspondence Address87 Wordsworth Gardens
Borehamwood
WD6 2AB
Secretary NameNicole Wapnick
NationalityBritish
StatusClosed
Appointed17 October 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 February 2011)
RoleBook Keeper
Correspondence Address87 Wordsworth Gardens
Borehamwood
WD6 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth£258
Cash£7,799
Current Liabilities£11,199

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England on 22 October 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 02/08/07; full list of members (2 pages)
19 September 2007Return made up to 02/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 October 2006Return made up to 02/08/06; full list of members (2 pages)
23 October 2006Return made up to 02/08/06; full list of members (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005Incorporation (16 pages)
2 August 2005Incorporation (16 pages)