Company NameWingfield Trading Ltd.
Company StatusDissolved
Company Number07367047
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Karin Elisabeth Janse Van Rensburg
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed19 December 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 29 August 2017)
RoleAdministrator
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameJulietta Rhudd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAntigua
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceAntigua
Correspondence Address6 Temple Street
St Johns
Antigua
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed06 September 2010(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2010(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,413
Cash£3,923
Current Liabilities£1,510

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 22 December 2016 (1 page)
7 December 2016Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 7 December 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016 (2 pages)
25 November 2015Annual return made up to 6 September 2015 with a full list of shareholders (3 pages)
25 November 2015Annual return made up to 6 September 2015 with a full list of shareholders (3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
9 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
14 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 April 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
23 April 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Director's details changed for Karin Elisabeth Janse Van Rensburg on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Karin Elisabeth Janse Van Rensburg on 26 February 2013 (2 pages)
20 December 2012Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages)
20 December 2012Termination of appointment of Julietta Rhudd as a director (1 page)
20 December 2012Termination of appointment of Julietta Rhudd as a director (1 page)
20 December 2012Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages)
5 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100
(3 pages)
21 December 2010Appointment of Julietta Rhudd as a director (2 pages)
21 December 2010Appointment of Julietta Rhudd as a director (2 pages)
20 December 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
20 December 2010Termination of appointment of Shirley Mwanje as a director (1 page)
20 December 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
20 December 2010Termination of appointment of Shirley Mwanje as a director (1 page)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)