Company NameWedlocks Limited
Company StatusDissolved
Company Number06641485
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameHighcrest Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Susan Hurst
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Akamas Street
Aphrodite Hills
Kouklia 8509
Paphos
Cyprus
Director NameMr Michael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2015)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address6 Akamas Street
Aphrodite Hills
Kouklia 8509
Paphos
Cyprus
Director NameMrs Catherine Mary Martha Smyth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33
Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Catherine Mary Martha Smyth
NationalityBritish
StatusClosed
Appointed29 July 2008(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33
Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressRegency House 33
Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

50 at £1Michael Robert Hurst
50.00%
Ordinary
50 at £1Mrs Linda Susan Hurst
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
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)
22 August 2014Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages)
22 August 2014Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages)
22 August 2014Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page)
22 August 2014Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(5 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(5 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 August 2012Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page)
9 August 2012Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page)
9 August 2012Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 October 2011Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
3 October 2011Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
3 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
3 October 2011Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
3 October 2011Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
3 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Director's change of particulars / linda hurst / 01/01/2009 (1 page)
6 August 2009Director's change of particulars / michael hurst / 01/01/2009 (1 page)
6 August 2009Director's change of particulars / linda hurst / 01/01/2009 (1 page)
6 August 2009Director's change of particulars / michael hurst / 01/01/2009 (1 page)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
18 August 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Company name changed highcrest consulting LIMITED\certificate issued on 15/08/08 (2 pages)
12 August 2008Company name changed highcrest consulting LIMITED\certificate issued on 15/08/08 (2 pages)
6 August 2008Director appointed mr michael robert hurst (2 pages)
6 August 2008Director appointed mr michael robert hurst (2 pages)
6 August 2008Director appointed mrs linda susan hurst (1 page)
6 August 2008Director appointed mrs linda susan hurst (1 page)
31 July 2008Secretary appointed mrs catherine mary bishop (1 page)
31 July 2008Registered office changed on 31/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
31 July 2008Appointment terminated director qa nominees LIMITED (1 page)
31 July 2008Director appointed mrs catherine mary bishop (1 page)
31 July 2008Director appointed mrs catherine mary bishop (1 page)
31 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
31 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
31 July 2008Appointment terminated director qa nominees LIMITED (1 page)
31 July 2008Registered office changed on 31/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
31 July 2008Secretary appointed mrs catherine mary bishop (1 page)
9 July 2008Incorporation (16 pages)
9 July 2008Incorporation (16 pages)