Company NameWDDA Consultancy Limited
Company StatusDissolved
Company Number05701355
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NamesPipa-Bar Limited and Anglo Lisbon Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Brian Grisman
NationalityBritish
StatusClosed
Appointed26 April 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressLower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
Director NameRoyston Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2009)
RoleConsultant
Correspondence Address9 Dale Court Church Avenue
Northolt
Middlesex
UB5 5DQ
Director NameMr Steven John Dudman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Monument Lane
Chalfont St Peter
Bucks
SL9 0HY
Director NameJose Maria Soares Bento
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleConsultant
Correspondence Address27a Shepherd Market
Mayfair
London
W1J 7PR
Director NameJose Manuel Fernandes Rodrigues
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleResterateur
Correspondence AddressFlat 18, Bristol House
Lambeth Walk
London
SE11 6LY
Secretary NameJose Manuel Fernandes Rodrigues
NationalityPortuguese
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleResterateur
Correspondence AddressFlat 18, Bristol House
Lambeth Walk
London
SE11 6LY
Director NameJames Michael Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 June 2006)
RoleBanker
Correspondence AddressThe Granary Risebridge Farm
Ranters Lane Goudhurst
Tonbridge
Kent
TN17 1HN
Director NameRoyston Bland Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91a North End House
Fitzjames Avenue
London
W14 0RY
Director NameMr Michael John Berriman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91a North End House
Fitzjames Avenue
London
W14 0RY
Director NamePaul Davey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2008)
RoleConsultant
Correspondence Address9 Dale Court Church Avenue
Northolt
Middlesex
UB5 5DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCrawford Solicitors
Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
13 February 2008Return made up to 07/02/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
22 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 October 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
19 April 2007Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Return made up to 07/02/07; full list of members (2 pages)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 June 2006Director's particulars changed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 26/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: 21 lansdowne road london W1J 8QD (1 page)
5 May 2006New secretary appointed (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed;new director appointed (1 page)
7 February 2006Incorporation (31 pages)