Company NameR G Wild Ltd
Company StatusDissolved
Company Number06715732
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGuy Wild
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleRoad Haulage Contractor
Country of ResidenceEngland
Correspondence Address16 The Broad Walk South
Brentwood
Essex
CM13 2BP
Director NameRonald William Wild
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleRoad Haulage Contractor
Country of ResidenceEngland
Correspondence AddressCissbury Lodge 25 Shepherds Hill
Romford
RM3 0NP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Guy Wild
75.00%
Ordinary
10 at £1Ronald William Wild
25.00%
Ordinary

Financials

Year2014
Net Worth£7,984
Cash£19,450
Current Liabilities£34,389

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40
(4 pages)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40
(4 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40
(4 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 40
(4 pages)
14 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 40
(4 pages)
14 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 40
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
2 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
27 October 2009Director's details changed for Guy Wild on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ronald William Wild on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Guy Wild on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Ronald William Wild on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Guy Wild on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Ronald William Wild on 1 October 2009 (2 pages)
10 October 2008Director appointed guy wild (1 page)
10 October 2008Director appointed ronald william wild (1 page)
10 October 2008Director appointed ronald william wild (1 page)
10 October 2008Director appointed guy wild (1 page)
6 October 2008Incorporation (9 pages)
6 October 2008Incorporation (9 pages)
6 October 2008Appointment terminated director yomtov jacobs (1 page)
6 October 2008Appointment terminated director yomtov jacobs (1 page)