Company Name2 Way Exports Limited
Company StatusDissolved
Company Number06294626
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameGwendoline Caroline Alldridge
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Ashgrove Road
Ashford
Middlesex
TW15 1NS
Director NameDavid Alldridge
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ashgrove Road
Ashford
Middlesex
TW15 1NS
Director NameMichael Ronald Alldridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ashgrove Road
Ashford
Middlesex
TW15 1NS
Director NameMr Michael Gareth Alldridge
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Benwell Court
Sunbury
Middlesex
TW16 6RU
Director NameGwendoline Caroline Alldridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Ashgrove Road
Ashford
Middlesex
TW15 1NS
Director NameNina Cross
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address20 Charlton Road
Southampton
Hampshire
SO15 5FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

25 at £1David Alldridge
25.00%
Ordinary C
25 at £1Gwendoline Alldridge
25.00%
Ordinary A
25 at £1Michael Alldridge
25.00%
Ordinary D
25 at £1Nina Cross
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,357
Cash£17,004
Current Liabilities£16,102

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (5 pages)
8 October 2015Application to strike the company off the register (5 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page)
17 February 2015Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page)
17 February 2015Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page)
3 February 2015Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page)
3 February 2015Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page)
3 February 2015Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(8 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Statement of company's objects (42 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2012Statement of company's objects (42 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2011Appointment of David Alldridge as a director (3 pages)
13 September 2011Appointment of David Alldridge as a director (3 pages)
13 September 2011Appointment of Michael Ronald Alldridge as a director (3 pages)
13 September 2011Appointment of Michael Ronald Alldridge as a director (3 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Nina Cross on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Nina Cross on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Nina Cross on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 September 2009Return made up to 27/06/09; full list of members (4 pages)
15 September 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2009Appointment terminated director michael alldridge (1 page)
22 July 2009Appointment terminated director michael alldridge (1 page)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
25 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Return made up to 27/06/08; full list of members (4 pages)
20 January 2009Return made up to 27/06/08; full list of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
9 July 2008Ad 27/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Ad 27/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (9 pages)
27 June 2007Incorporation (9 pages)