Company NameWillard's Wolf Ltd
Company StatusDissolved
Company Number06707874
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)
Previous NameWaikilu Ltd

Business Activity

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

Directors

Director NameMr Franck Sebastien, Mathieu De Bruyn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed24 March 2010(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressCarlyle House, Lower Ground Floor 235 - 237 Vauxha
London
SW1V 1EJ
Director NameMr Marc-Aurele Jules
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleExecutive Director
Correspondence Address44 Rue De L'Alma
Asnieres-Sur-Seine
92600
France
Director NameMr Guillaume Pajoues
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleExecutive Director
Correspondence Address3 Rue Du Pre Guillan
Saint Germain Les Arpajon
91180
France
Director NameNicolas Marie Georges Thouzeau
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleExecutive Director
Correspondence Address24 Rue D'Athenes
Paris
75009
France
Director NameMr Olatokunbo Oluwayomi Gbolade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Commerce House
6 London Street
London
W2 1HR

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£19,726
Cash£73,837
Current Liabilities£55,569

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mr Franck Sebastien, Mathieu De Bruyn on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Franck Sebastien, Mathieu De Bruyn on 22 October 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 April 2010Company name changed waikilu LTD\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed waikilu LTD\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Mr Franck Sebastien, Mathieu De Bruyn as a director (2 pages)
24 March 2010Termination of appointment of Olatokunbo Gbolade, as a director (1 page)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Mr Franck Sebastien, Mathieu De Bruyn as a director (2 pages)
24 March 2010Termination of appointment of Olatokunbo Gbolade, as a director (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Termination of appointment of Nicolas Thouzeau as a director (1 page)
4 February 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages)
4 February 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages)
4 February 2010Termination of appointment of Nicolas Thouzeau as a director (1 page)
3 February 2010Termination of appointment of Guillaume Pajoues as a director (1 page)
3 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 February 2010Termination of appointment of Nicolas Thouzeau as a director (1 page)
3 February 2010Termination of appointment of Marc-Aurele Jules as a director (1 page)
3 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 February 2010Termination of appointment of Marc-Aurele Jules as a director (1 page)
3 February 2010Termination of appointment of Nicolas Thouzeau as a director (1 page)
3 February 2010Termination of appointment of Guillaume Pajoues as a director (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2008Incorporation (14 pages)
25 September 2008Incorporation (14 pages)