Company NameWeddleicious Limited
Company StatusDissolved
Company Number07947894
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Christopher John Brady
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waterside Business Park Centre
Edison Road
Enfield
EN3 7XF
Director NameMrs Joanne Boyes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMrs Kelly Ann Jordan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS

Contact

Websitewww.weddleicious.com/
Telephone020 30211317
Telephone regionLondon

Location

Registered Address17 Waterside Business Park Centre
Edison Road
Enfield
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

100 at £1Chris Brady
50.00%
Ordinary B
100 at £1Christopher John Brady
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,565
Cash£1,168
Current Liabilities£8,379

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
27 March 2014Termination of appointment of Kelly Ann Jordan as a director on 1 February 2014 (1 page)
27 March 2014Director's details changed for Mr Christopher John Brady on 1 February 2014 (2 pages)
27 March 2014Termination of appointment of Kelly Ann Jordan as a director on 1 February 2014 (1 page)
27 March 2014Termination of appointment of Joanne Boyes as a director on 1 February 2014 (1 page)
27 March 2014Termination of appointment of Kelly Ann Jordan as a director on 1 February 2014 (1 page)
27 March 2014Termination of appointment of Joanne Boyes as a director on 1 February 2014 (1 page)
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Director's details changed for Mr Christopher John Brady on 1 February 2014 (2 pages)
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Director's details changed for Mr Christopher John Brady on 1 February 2014 (2 pages)
27 March 2014Termination of appointment of Joanne Boyes as a director on 1 February 2014 (1 page)
24 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 24 February 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 200
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 200
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 200
(3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)