Company NameWh Sr Limited
Company StatusDissolved
Company Number06203548
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr William Hunt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Grafton Terrace
Chalk Farm
London
NW5 4HY
Secretary NameShanur Miah
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Garnet Street
Wapping
London
E1W 3QS
Director NameShanur Miah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Garnet Street
Wapping
London
E1W 3QS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4th Floor 166 College Road
Harrow On The Hill
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1William Hunt
90.00%
Ordinary A
10 at £1Shanur Miam
10.00%
Ordinary B

Financials

Year2014
Net Worth£4,726
Cash£89,193
Current Liabilities£256,649

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 September 2008Delivered on: 20 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Registered office address changed from Unit 10 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH to 4th Floor 166 College Road Harrow on the Hill Middlesex HA1 1BH on 6 February 2020 (1 page)
21 November 2019Termination of appointment of Shanur Miah as a director on 14 November 2019 (1 page)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
6 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Registration of charge 062035480002, created on 7 August 2015 (13 pages)
11 August 2015Registration of charge 062035480002, created on 7 August 2015 (13 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
22 January 2014Registered office address changed from 1 Newbury Mews Chalk Farm London NW5 3HP on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 1 Newbury Mews Chalk Farm London NW5 3HP on 22 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Shanur Miam on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Shanur Miam on 4 April 2010 (2 pages)
21 May 2010Secretary's details changed for Shanur Miam on 4 April 2010 (1 page)
21 May 2010Secretary's details changed for Shanur Miam on 4 April 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
2 September 2008Registered office changed on 02/09/2008 from 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 04/04/08; full list of members (4 pages)
17 June 2008Return made up to 04/04/08; full list of members (4 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
4 April 2007Incorporation (6 pages)
4 April 2007Incorporation (6 pages)