Company NameWedco Finance (UK) Limited
Company StatusDissolved
Company Number06806597
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(3 days after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusClosed
Appointed02 February 2009(3 days after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDavid Keith Thompson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Walt Disney International LTD
100.00%
Ordinary

Accounts

Latest Accounts1 October 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
29 May 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
29 May 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
29 May 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(14 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(14 pages)
20 June 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
9 February 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
16 August 2010Termination of appointment of David Thompson as a director (1 page)
16 August 2010Termination of appointment of David Thompson as a director (1 page)
16 August 2010Termination of appointment of Marsha Reed as a director (1 page)
16 August 2010Termination of appointment of Marsha Reed as a director (1 page)
2 July 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
24 February 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
24 February 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 3 queen caroline street hammersmith london W6 9PE (1 page)
9 May 2009Registered office changed on 09/05/2009 from 3 queen caroline street hammersmith london W6 9PE (1 page)
17 February 2009Registered office changed on 17/02/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
17 February 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
17 February 2009Appointment Terminated Director michael harris (1 page)
17 February 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
17 February 2009Appointment terminated director michael harris (1 page)
17 February 2009Appointment Terminated Director inhoco formations LIMITED (1 page)
17 February 2009Director and secretary appointed peter lloyd wiley (3 pages)
17 February 2009Appointment terminated director inhoco formations LIMITED (1 page)
17 February 2009Director appointed david keith thompson (3 pages)
17 February 2009Appointment Terminate, Director And Secretary a g Secretarial LIMITED Logged Form (1 page)
17 February 2009Director appointed marsha leigh reed (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
17 February 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
17 February 2009Director appointed marsha leigh reed (3 pages)
17 February 2009Director and secretary appointed peter lloyd wiley (3 pages)
17 February 2009Director appointed david keith thompson (3 pages)
30 January 2009Incorporation (21 pages)
30 January 2009Incorporation (21 pages)