Company NameWroughton Road Limited
Company StatusDissolved
Company Number06851862
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameXMS Capital Limited

Business Activity

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

Directors

Director NameJane Ashley Skinner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Wroughton Road
London
SW11 6BE
Director NameMr David Richard Lloyd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Wroughton Road
London
SW11 6BE
Director NameJane Ashley Skinner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Wroughton Road
London
SW11 6BE

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£251,909
Cash£127,018
Current Liabilities£49,576

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
16 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(3 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(3 pages)
29 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(3 pages)
24 September 2013Company name changed xms capital LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed xms capital LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Appointment of Jane Ashley Skinner as a director (2 pages)
31 May 2013Termination of appointment of David Lloyd as a director (1 page)
31 May 2013Appointment of Jane Ashley Skinner as a director (2 pages)
31 May 2013Termination of appointment of David Lloyd as a director (1 page)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
8 July 2010Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page)
23 June 2010Registered office address changed from 88 Wood Street London EC2V 7RS England on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 88 Wood Street London EC2V 7RS England on 23 June 2010 (1 page)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
26 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
27 July 2009Appointment terminated director jane skinner (1 page)
27 July 2009Appointment terminated director jane skinner (1 page)
13 May 2009Ad 13/05/09\part-paid \gbp si 499@100=49900\gbp ic 100/50000\ (2 pages)
13 May 2009Ad 13/05/09\part-paid \gbp si 499@100=49900\gbp ic 100/50000\ (2 pages)
8 May 2009Gbp nc 100/50000\04/05/09 (2 pages)
8 May 2009Gbp nc 100/50000\04/05/09 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 33 wroughton road london SW11 6BE (1 page)
27 April 2009Registered office changed on 27/04/2009 from 33 wroughton road london SW11 6BE (1 page)
18 March 2009Incorporation (9 pages)
18 March 2009Incorporation (9 pages)