Company NameWPF Ltd.
Company StatusDissolved
Company Number05768345
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Wilhelm Fuchs
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleSalesman
Country of ResidenceGermany
Correspondence AddressLeher Heerstrasse 192 E
Bremen
28357
Secretary NameBusiness Service Enterprise Ltd. (Corporation)
StatusClosed
Appointed01 February 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 November 2017)
Correspondence AddressSuite 675 2 Old Brompton Road
Kensington
London
SW7 3DQ
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Contact

Websitewww.wpfltd.co.uk

Location

Registered AddressSuite 675 2 Old Brompton Road
London
Kensington
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£50,718
Cash£1,130
Current Liabilities£14,337

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 1,000
(5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 1,000
(5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 1,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 1,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 1,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,000
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,000
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Director's details changed for Wilhelm Fuchs on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Wilhelm Fuchs on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Business Service Enterprise Ltd. on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Business Service Enterprise Ltd. on 1 October 2009 (1 page)
21 April 2010Director's details changed for Wilhelm Fuchs on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Business Service Enterprise Ltd. on 1 October 2009 (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
4 February 2009Secretary appointed business service enterprise LTD. (1 page)
4 February 2009Appointment terminated secretary seconnect LTD (1 page)
4 February 2009Secretary appointed business service enterprise LTD. (1 page)
4 February 2009Appointment terminated secretary seconnect LTD (1 page)
4 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
4 February 2009Registered office changed on 04/02/2009 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
15 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 June 2008Return made up to 04/04/08; full list of members (3 pages)
12 June 2008Return made up to 04/04/08; full list of members (3 pages)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 April 2006Incorporation (14 pages)
4 April 2006Incorporation (14 pages)