Company NameWholesale Enterprises Limited
Company StatusDissolved
Company Number07145501
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Julius Back
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMs Karima Nishaw Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW

Contact

Telephone020 85543864
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Back
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Termination of appointment of James Swallow as a director (1 page)
10 September 2013Termination of appointment of James Swallow as a director (1 page)
10 September 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
10 September 2013Appointment of Mr John Julius Back as a director (2 pages)
10 September 2013Appointment of Mr John Julius Back as a director (2 pages)
10 September 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 October 2010Appointment of Mr James Malcolm Swallow as a director (3 pages)
18 October 2010Termination of appointment of Karima Hughes as a director (2 pages)
18 October 2010Registered office address changed from Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Karima Hughes as a director (2 pages)
18 October 2010Appointment of Mr James Malcolm Swallow as a director (3 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)