Company Name205 Wardour Street Limited
Company StatusDissolved
Company Number07682520
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Okoronkwo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 43 Bedford Street
London
WC2E 9HA
Secretary NameMr Shamiso Gondo
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address205 Wardour Street
London
W1F 8ZJ

Location

Registered AddressSuite 6 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Samuel Okoronkwo
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,889
Cash£141
Current Liabilities£19,333

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
12 June 2017Registered office address changed from , 205 Wardour Street, London, W1F 8ZJ to Suite 6 43 Bedford Street London WC2E 9HA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 205 Wardour Street London W1F 8ZJ to Suite 6 43 Bedford Street London WC2E 9HA on 12 June 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Annual return made up to 24 June 2015
Statement of capital on 2017-01-23
  • GBP 1,000
(19 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 January 2017Annual return made up to 24 June 2015
Statement of capital on 2017-01-23
  • GBP 1,000
(19 pages)
23 January 2017Annual return made up to 24 June 2016
Statement of capital on 2017-01-23
  • GBP 1,000
(19 pages)
23 January 2017Annual return made up to 24 June 2016
Statement of capital on 2017-01-23
  • GBP 1,000
(19 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)