Company NameWholesale Direct (International) Ltd
Company StatusDissolved
Company Number06603343
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew David Morgan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameKathy Morgan
NationalityBritish
StatusClosed
Appointed22 August 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Kathy Morgan
50.00%
Ordinary
50 at £1Mr Andrew David Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£491
Current Liabilities£47,222

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
(1 page)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
(1 page)
6 January 2011Change of name notice (2 pages)
6 January 2011Change of name notice (2 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Secretary's details changed for Kathy Morgan on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Andrew Morgan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Andrew Morgan on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Kathy Morgan on 1 October 2009 (1 page)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
27 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
1 September 2008Secretary appointed kathy morgan (1 page)
1 September 2008Secretary appointed kathy morgan (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2008Incorporation (17 pages)
27 May 2008Incorporation (17 pages)