Company NameWill Pump Mining Limited
Company StatusDissolved
Company Number06905584
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameGlenn Andrew Mellor
NationalityBritish
StatusClosed
Appointed19 February 2010(9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameMr Glenn Andrew Mellor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2015)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameM.S.M. Services Ltd (Corporation)
StatusClosed
Appointed19 February 2010(9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
Correspondence AddressSuite 13 First Floor Oliaji Trade Centre Francis R
Victoria
Mahe
Seychelles
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeston Drive
West Cheshunt
Hertfordshire
EN8 0QS
Director NamePaul Kythretis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleLawyer
Correspondence Address14 Dimitriou Karaoli
Ormidhia 7530
Larnaca
Cyprus
Director NameMr John Frederick Edmund Milner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Lakeside House
Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address5th Floor Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Penshore Equities Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
9 August 2013Resolutions
  • RES13 ‐ 05/07/2013
(1 page)
9 August 2013Resolutions
  • RES13 ‐ 05/07/2013
(1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
26 February 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
26 February 2013Termination of appointment of John Milner as a director (1 page)
26 February 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
26 February 2013Termination of appointment of John Milner as a director (1 page)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes United Kingdom MK5 6LB on 21 June 2012 (1 page)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes United Kingdom MK5 6LB on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr John Frederick Edmund Milner on 31 May 2012 (2 pages)
21 June 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr John Frederick Edmund Milner on 31 May 2012 (2 pages)
21 June 2012Secretary's details changed for Glenn Andrew Mellor on 31 May 2012 (1 page)
21 June 2012Secretary's details changed for Glenn Andrew Mellor on 31 May 2012 (1 page)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 May 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 May 2011 (1 page)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 May 2011 (1 page)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 January 2011Amended accounts made up to 31 December 2009 (8 pages)
7 January 2011Amended accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of London Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of London Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Paul Kythretis as a director (1 page)
19 March 2010Termination of appointment of Paul Kythretis as a director (1 page)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 15 March 2010 (2 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
28 May 2009Director appointed paul kythretis (2 pages)
28 May 2009Secretary appointed london secretaries LIMITED (2 pages)
28 May 2009Appointment terminated director tina akbari (1 page)
28 May 2009Secretary appointed london secretaries LIMITED (2 pages)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
28 May 2009Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 May 2009Appointment terminated director tina akbari (1 page)
28 May 2009Appointment terminated director tadco directors LIMITED (1 page)
28 May 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
28 May 2009Appointment terminated director tadco directors LIMITED (1 page)
28 May 2009Director appointed paul kythretis (2 pages)
28 May 2009Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 May 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)