Company NameLady W Limited
Company StatusDissolved
Company Number05635422
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Michaela Wenkert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address38 Hemstal Road
London
NW6 2AJ
Secretary NameMs Michaela Wenkert
NationalityBritish
StatusClosed
Appointed06 August 2009(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hemstal Road
London
NW6 2AJ
Secretary NameMark Espiner
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Hemstal Road
London
NW6 2AJ
Secretary NameMr William John Hutchinson
NationalityBritish
StatusResigned
Appointed21 June 2006(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Goulden House
Bullen Street
London
SW11 3HQ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michaela Wenkert
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,710
Cash£77
Current Liabilities£23,519

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
1 March 2017Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 1 March 2017 (1 page)
12 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Michaela Wenkert on 24 November 2011 (2 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Michaela Wenkert on 24 November 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 24 November 2009 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 24 November 2009 with a full list of shareholders (10 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 August 2009Secretary appointed michaela wenkert (2 pages)
17 August 2009Appointment terminated secretary william hutchinson (1 page)
17 August 2009Appointment terminated secretary william hutchinson (1 page)
17 August 2009Secretary appointed michaela wenkert (2 pages)
11 March 2009Return made up to 24/11/08; full list of members (3 pages)
11 March 2009Return made up to 24/11/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
23 July 2008Return made up to 24/11/07; full list of members (3 pages)
23 July 2008Return made up to 24/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
12 January 2007Return made up to 24/11/06; full list of members (6 pages)
12 January 2007Return made up to 24/11/06; full list of members (6 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 38 hemstal road london NW6 2AJ (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 38 hemstal road london NW6 2AJ (1 page)
24 November 2005Incorporation (20 pages)
24 November 2005Incorporation (20 pages)