Company NameIwolf.net Limited
Company StatusDissolved
Company Number06035639
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy James White
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Blyth Wood Park Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameJulia Joy White
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Blyth Wood Park
Blyth Road
Bromley
BR1 3TN

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Timothy James White
100.00%
Ordinary

Financials

Year2014
Net Worth-£190
Cash£1,329
Current Liabilities£1,547

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
30 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Incorporation (17 pages)