Company NameW Lavington Limited
Company StatusDissolved
Company Number07778643
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Obie Fugho
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPortuguese
StatusClosed
Appointed01 February 2020(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 December 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressJose Esteve 30, Pt, 46019
Valencia
Spain
Director NameMr Eze Nwanze
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address33 Bren Court
2 Colgate Place
Enfield
EN3 6WF
Director NameMrs Obianuju Emmanuella Nwanze
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2013)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address33 Bren Court
2 Colgate Place
Enfield
Middlesex
EN3 6WF
Director NameMr Henry Ogoh Diachi-Nwanze
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address394 Muswell Hill Broadway
Suite 115
Muswell Hill
London
N10 1DJ

Location

Registered Address394 Muswell Hill Broadway
Suite 115
Muswell Hill
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £100Eze Nwanze
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (1 page)
3 July 2020Micro company accounts made up to 31 May 2020 (9 pages)
19 May 2020Appointment of Mr Obie Fugho as a director on 1 February 2020 (2 pages)
1 May 2020Termination of appointment of Henry Diachi-Nwanze as a director on 1 February 2020 (1 page)
1 May 2020Change of details for Mrs Mr Obie Fugho as a person with significant control on 18 March 2020 (2 pages)
9 April 2020Notification of Mr Obie Fugho as a person with significant control on 1 February 2020 (2 pages)
9 April 2020Cessation of Henry Diachi-Nwanze as a person with significant control on 1 February 2020 (1 page)
21 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
11 June 2019Notification of Henry Diachi-Nwanze as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Cessation of Eze Nwanze as a person with significant control on 1 June 2019 (1 page)
11 June 2019Termination of appointment of Eze Nwanze as a director on 1 June 2019 (1 page)
2 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
1 May 2019Appointment of Mr Henry Diachi-Nwanze as a director on 18 April 2019 (2 pages)
7 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 March 2017Registered office address changed from 394 Suite 115 London N10 1DJ England to 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 33 Bren Court 2 Colgate Place Enfield Middlesex EN3 6WF to 394 Suite 115 London N10 1DJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 33 Bren Court 2 Colgate Place Enfield Middlesex EN3 6WF to 394 Suite 115 London N10 1DJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 394 Suite 115 London N10 1DJ England to 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ on 6 March 2017 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10,000
(3 pages)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10,000
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(3 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(3 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(3 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(3 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
18 May 2013Termination of appointment of Obianuju Nwanze as a director (1 page)
18 May 2013Termination of appointment of Obianuju Nwanze as a director (1 page)
29 March 2013Appointment of Mrs Obianuju Emmanuella Nwanze as a director (2 pages)
29 March 2013Appointment of Mrs Obianuju Emmanuella Nwanze as a director (2 pages)
12 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 September 2011Incorporation (20 pages)
19 September 2011Incorporation (20 pages)