Company NameWendells Retail Limited
Company StatusDissolved
Company Number06848698
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Marcela Coniosi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed06 November 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 67 Chancery Lane
London
WC2A 1AF
Director NameMr Stephen Wendell Clarke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanstead Road
Forest Hill
London
SE23 1HG
Director NameMr Anthonypillai Selvakumaran
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 7 67 Chancery Lane
London
WC2A 1AF
Director NameMr Stefano Somma
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2013(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 7 67 Chancery Lane
London
WC2A 1AF
Director NameMr Francesco Pane
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Quentin House Fitzhugh Grove
London
SW18 3SE

Contact

Websitewww.wendells.co.uk
Email address[email protected]
Telephone020 74077660
Telephone regionLondon

Location

Registered AddressUnit 7 67 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,536
Current Liabilities£35,682

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
9 November 2015Termination of appointment of Francesco Pane as a director on 6 November 2015 (1 page)
9 November 2015Appointment of Mrs Marcela Coniosi as a director on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Francesco Pane as a director on 6 November 2015 (1 page)
9 November 2015Appointment of Mrs Marcela Coniosi as a director on 6 November 2015 (2 pages)
11 February 2015Register 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Register(s) moved to registered office address Unit 7 67 Chancery Lane London WC2A 1AF (1 page)
11 February 2015Register(s) moved to registered office address Unit 7 67 Chancery Lane London WC2A 1AF (1 page)
11 February 2015Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages)
11 February 2015Register 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 2015Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages)
11 February 2015Director's details changed for Mr Francesco Pane on 1 July 2013 (2 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Termination of appointment of Stefano Somma as a director (1 page)
5 December 2013Termination of appointment of Stefano Somma as a director (1 page)
5 December 2013Termination of appointment of Stefano Somma as a director (1 page)
5 December 2013Termination of appointment of Stefano Somma as a director (1 page)
26 November 2013Director's details changed for Mr Francesco Pane on 10 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Francesco Pane on 10 August 2013 (2 pages)
23 May 2013Appointment of Mr Francesco Pane as a director (2 pages)
23 May 2013Termination of appointment of Anthonypillai Constantine Selvakumaran as a director (1 page)
23 May 2013Appointment of Mr Stefano Somma as a director (2 pages)
23 May 2013Termination of appointment of Anthonypillai Constantine Selvakumaran as a director (1 page)
23 May 2013Appointment of Mr Stefano Somma as a director (2 pages)
23 May 2013Appointment of Mr Francesco Pane as a director (2 pages)
22 May 2013Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ, United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ, United Kingdom on 22 May 2013 (1 page)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Register inspection address has been changed from C/O Shahid Rauf 6 Sackville Close Harrow Middlesex HA2 0NJ United Kingdom (1 page)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 March 2012Register inspection address has been changed from C/O Shahid Rauf 6 Sackville Close Harrow Middlesex HA2 0NJ United Kingdom (1 page)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
16 March 2011Registered 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 2011Registered 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 2011Termination of appointment of Stephen Clarke as a director (1 page)
18 January 2011Termination of appointment of Stephen Clarke as a director (1 page)
18 January 2011Appointment of Mr Anthonypillai Constantine Selvakumaran as a director (2 pages)
18 January 2011Appointment of Mr Anthonypillai Constantine Selvakumaran as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
9 November 2009Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page)
9 November 2009Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page)
9 November 2009Registered office address changed from , the Leather Market 11-13 Weston Street, London, SE1 3ER on 9 November 2009 (1 page)
17 March 2009Incorporation (11 pages)
17 March 2009Incorporation (11 pages)