Company NameG.J.W Auctioneers Limited
Company StatusDissolved
Company Number07595779
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date13 September 2016 (7 years, 7 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 NameDiane Jill Wisdom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Garry John Wisdom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed07 April 2011(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Diane Jill Wisdom
50.00%
Ordinary
1 at £1Garry John Wisdom
50.00%
Ordinary

Financials

Year2014
Net Worth£87,933
Cash£6,835
Current Liabilities£20,952

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
13 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
13 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page)
7 April 2011Incorporation (24 pages)
7 April 2011Incorporation (24 pages)