London
NW2 7TX
Director Name | Mrs Audrey Elizabeth Byrne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft 7 Broc Hill Way Brocton Stafford ST17 0UB |
Director Name | Mr Philip Byrne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft 7 Broc Hill Way, Brocton Stafford Staffordshire ST17 0UB |
Secretary Name | Mr Philip Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft 7 Broc Hill Way, Brocton Stafford Staffordshire ST17 0UB |
Website | www.wudcare.co.uk |
---|
Registered Address | 45 Waterloo Road London NW2 7TX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
50 at £1 | Audrey Elizabeth Byrne 50.00% Ordinary |
---|---|
50 at £1 | Philip Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,885 |
Cash | £44,943 |
Current Liabilities | £36,465 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Appointment of Mr Edward Prange Krawitt as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Philip Byrne as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Philip Byrne as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Audrey Elizabeth Byrne as a director on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 61 Mill Street Cannock Staffs WS11 3DR to 45 Waterloo Road London NW2 7TX on 23 February 2016 (1 page) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2009 | Director's details changed for Audrey Elizabeth Byrne on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Philip Byrne on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Audrey Elizabeth Byrne on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Philip Byrne on 2 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 61 mill street cannock staffordshire WS11 3DR (1 page) |
29 October 2007 | Incorporation (12 pages) |