Company NameWills Trusts Estates Limited
Company StatusDissolved
Company Number06613380
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Michael McElwee
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleWill Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandhills
Wallington
Surrey
SM6 8JE
Director NameMiss Melanie Tucker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandhills
Wallington
Surrey
SM6 8JE
Secretary NameMiss Melanie Tucker
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Sandhills
Wallington
Surrey
SM6 8JE

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Secretary's details changed for Miss Melanie Tucker on 1 June 2010 (2 pages)
4 January 2011Secretary's details changed for Miss Melanie Tucker on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Miss Melanie Tucker on 1 June 2010 (2 pages)
4 January 2011Secretary's details changed for Miss Melanie Tucker on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Miss Melanie Tucker on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Michael Mcelwee on 1 June 2010 (3 pages)
4 January 2011Director's details changed for Mr Michael Mcelwee on 1 June 2010 (3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
10 September 2009Registered office changed on 10/09/2009 from bellevue house althorp road wandsworth common london SW17 7ED (1 page)
10 September 2009Registered office changed on 10/09/2009 from bellevue house althorp road wandsworth common london SW17 7ED (1 page)
17 March 2009Registered office changed on 17/03/2009 from 2 centurion court park road wallington SM6 7GH (1 page)
17 March 2009Registered office changed on 17/03/2009 from 2 centurion court park road wallington SM6 7GH (1 page)
18 July 2008Registered office changed on 18/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
18 July 2008Registered office changed on 18/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
6 June 2008Incorporation (18 pages)
6 June 2008Incorporation (18 pages)