Company NameE.D. Wilde Ltd
Company StatusDissolved
Company Number08077271
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Dylan Wilde Hershman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gayton Crescent
London
NW3 1UA
Director NameMs Ema Gordana Platisa-Howie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Gayton Crescent
London
NW3 1UA

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dylan Wilde Hershman
50.00%
Ordinary
1 at £1Ema Gordana Platisa-howie
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,091
Cash£8,734
Current Liabilities£156,524

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
28 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
5 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Director's details changed for Mr Dylan Wilde Hershman on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Ema Gordana Platisa-Howie on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Ema Gordana Platisa-Howie on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Dylan Wilde Hershman on 14 December 2016 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
31 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 May 2012Incorporation (37 pages)
21 May 2012Incorporation (37 pages)