London
WC2A 1AF
Director Name | Mr Stephen Wendell Clarke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stanstead Road Forest Hill London SE23 1HG |
Director Name | Mr Anthonypillai Selvakumaran |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 7 67 Chancery Lane London WC2A 1AF |
Director Name | Mr Stefano Somma |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 7 67 Chancery Lane London WC2A 1AF |
Director Name | Mr Francesco Pane |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Quentin House Fitzhugh Grove London SW18 3SE |
Website | www.wendells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74077660 |
Telephone region | London |
Registered Address | Unit 7 67 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,536 |
Current Liabilities | £35,682 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 November 2015 | Termination of appointment of Francesco Pane as a director on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Marcela Coniosi as a director on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Francesco Pane as a director on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Marcela Coniosi as a director on 6 November 2015 (2 pages) |
11 February 2015 | Register inspection address has been changed from 10 Chingford Road London E17 4PJ United Kingdom to Unit 7 67 Chancery Lane London WC2A 1AF (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Register(s) moved to registered office address Unit 7 67 Chancery Lane London WC2A 1AF (1 page) |
11 February 2015 | Register(s) moved to registered office address Unit 7 67 Chancery Lane London WC2A 1AF (1 page) |
11 February 2015 | Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages) |
11 February 2015 | Register inspection address has been changed from 10 Chingford Road London E17 4PJ United Kingdom to Unit 7 67 Chancery Lane London WC2A 1AF (1 page) |
11 February 2015 | Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages) |
11 February 2015 | Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Termination of appointment of Stefano Somma as a director (1 page) |
5 December 2013 | Termination of appointment of Stefano Somma as a director (1 page) |
5 December 2013 | Termination of appointment of Stefano Somma as a director (1 page) |
5 December 2013 | Termination of appointment of Stefano Somma as a director (1 page) |
26 November 2013 | Director's details changed for Mr Francesco Pane on 10 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Francesco Pane on 10 August 2013 (2 pages) |
23 May 2013 | Appointment of Mr Francesco Pane as a director (2 pages) |
23 May 2013 | Termination of appointment of Anthonypillai Constantine Selvakumaran as a director (1 page) |
23 May 2013 | Appointment of Mr Stefano Somma as a director (2 pages) |
23 May 2013 | Termination of appointment of Anthonypillai Constantine Selvakumaran as a director (1 page) |
23 May 2013 | Appointment of Mr Stefano Somma as a director (2 pages) |
23 May 2013 | Appointment of Mr Francesco Pane as a director (2 pages) |
22 May 2013 | Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ, United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ, United Kingdom on 22 May 2013 (1 page) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Register inspection address has been changed from C/O Shahid Rauf 6 Sackville Close Harrow Middlesex HA2 0NJ United Kingdom (1 page) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Register inspection address has been changed from C/O Shahid Rauf 6 Sackville Close Harrow Middlesex HA2 0NJ United Kingdom (1 page) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from , C/O Shahid Rauf, 6 Sackville Close, Harrow, Middlesex, HA2 0NJ, United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from , C/O Shahid Rauf, 6 Sackville Close, Harrow, Middlesex, HA2 0NJ, United Kingdom on 16 March 2011 (1 page) |
18 January 2011 | Termination of appointment of Stephen Clarke as a director (1 page) |
18 January 2011 | Termination of appointment of Stephen Clarke as a director (1 page) |
18 January 2011 | Appointment of Mr Anthonypillai Constantine Selvakumaran as a director (2 pages) |
18 January 2011 | Appointment of Mr Anthonypillai Constantine Selvakumaran as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page) |
17 March 2009 | Incorporation (11 pages) |
17 March 2009 | Incorporation (11 pages) |