Company NameWiltray Ventures Ltd.
Company StatusDissolved
Company Number08099193
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameWiltray Overseas Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressOffice 6 Derwentside Business Centre
Consett Business Park
Consett
Co Durham
DH8 6BP
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed11 June 2012(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,338
Cash£396
Current Liabilities£500

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2016Amended accounts for a dormant company made up to 31 March 2013 (5 pages)
10 August 2016Amended accounts for a dormant company made up to 31 March 2013 (5 pages)
10 August 2016Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
10 August 2016Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
7 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 November 2015Memorandum and Articles of Association (13 pages)
11 November 2015Memorandum and Articles of Association (13 pages)
15 October 2015Change of name notice (2 pages)
15 October 2015Company name changed wiltray overseas services LIMITED\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-10-12
(2 pages)
15 October 2015Company name changed wiltray overseas services LIMITED\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-10-12
(2 pages)
15 October 2015Change of name notice (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages)
19 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 June 2012Incorporation (23 pages)
11 June 2012Incorporation (23 pages)