Company NameW2W Legal Ltd
DirectorDhirsingh Jodhun
Company StatusActive
Company Number06269801
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dhirsingh Jodhun
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Street
London
W1B 2LE
Director NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE

Contact

Websitewww.w2wlegal.com

Location

Registered Address4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Woodstock Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,715
Cash£4,070
Current Liabilities£7,785

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
20 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
8 September 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Appointment of Mr Dhirsingh Jodhun as a director (2 pages)
13 September 2011Appointment of Mr Dhirsingh Jodhun as a director (2 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Director's details changed for Woodstock Directors Limited on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Woodstock Directors Limited on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Woodstock Directors Limited on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
29 July 2010Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page)
29 July 2010Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 05/06/09; full list of members (3 pages)
27 July 2009Return made up to 05/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / 6269801 / 05/06/2007 (1 page)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / 6269801 / 05/06/2007 (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Secretary resigned (1 page)
5 June 2007Incorporation (14 pages)
5 June 2007Incorporation (14 pages)