Company NameWHEB Initial Gpco Limited
Company StatusDissolved
Company Number06621334
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Peter Nigel Filmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDistillery Farm
Minety
Malmesbury
Wiltshire
SN16 9RJ
Secretary NameMs Pamela Sewmatie Devi Darchiville
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lonsdale Drive
Oakwood
Enfield
EN2 7LR

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
5 December 2011Registered office address changed from 34 Queen Anne Street London W1G 8HE on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 34 Queen Anne Street London W1G 8HE on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 34 Queen Anne Street London W1G 8HE on 5 December 2011 (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
15 January 2010Full accounts made up to 30 April 2009 (8 pages)
15 January 2010Full accounts made up to 30 April 2009 (8 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
7 January 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 January 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
17 June 2008Incorporation (18 pages)
17 June 2008Incorporation (18 pages)