Company NameM Wadman Limited
Company StatusDissolved
Company Number05896397
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Michael King
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address125 Capitol Square
4-6 Church Street
Epsom
Surrey
KT17 4NR
Secretary NameMs Laura Hagley
StatusClosed
Appointed31 October 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address125 Capitol Square
4-6 Church Street
Epsom
Surrey
KT17 4NR
Secretary NameMs Kerrie Beale
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Mallinson Road
Beddington
Surrey
CR0 4UL

Location

Registered Address125 Capitol Square
4-6 Church Street
Epsom
Surrey
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Michael King
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,229
Current Liabilities£21,924

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 November 2013Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page)
31 October 2013Appointment of Ms Laura Hagley as a secretary (2 pages)
31 October 2013Director's details changed for Mr Michael King on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Michael King on 31 October 2013 (2 pages)
31 October 2013Appointment of Ms Laura Hagley as a secretary (2 pages)
22 October 2013Termination of appointment of Kerrie Beale as a secretary (1 page)
22 October 2013Termination of appointment of Kerrie Beale as a secretary (1 page)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page)
21 September 2011Director's details changed for Michael Wadman on 1 October 2009 (3 pages)
21 September 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages)
21 September 2011Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page)
21 September 2011Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages)
21 September 2011Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page)
21 September 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Michael Wadman on 1 October 2009 (3 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages)
21 September 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Michael Wadman on 1 October 2009 (3 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
15 October 2009Registered office address changed from 46 Tudor Drive Morden Surrey SM4 4PE on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from 46 Tudor Drive Morden Surrey SM4 4PE on 15 October 2009 (2 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2008Accounting reference date shortened from 31/08/2007 to 30/04/2007 (1 page)
30 May 2008Accounting reference date shortened from 31/08/2007 to 30/04/2007 (1 page)
21 August 2007Return made up to 04/08/07; full list of members (2 pages)
21 August 2007Return made up to 04/08/07; full list of members (2 pages)
4 August 2006Incorporation (19 pages)
4 August 2006Incorporation (19 pages)