Company NameWickham Bay Ltd
Company StatusDissolved
Company Number08169302
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NameMZ Fiduciary Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Fethi Shah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed11 August 2015(3 years after company formation)
Appointment Duration7 years, 2 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Gray's Inn Road
London
WC1X 8TY
Director NameMr Mertdogan Ziya
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address99 Gray's Inn Road
London
WC1X 8TY
Director NameMZ Partners Ltd (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence Address99 Gray's Inn Road
London
WC1X 8TY

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
4 October 2018Notification of Sibel Shah as a person with significant control on 4 September 2018 (2 pages)
4 October 2018Cessation of Little Square Ltd as a person with significant control on 4 September 2018 (1 page)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Cessation of Fethi Shah as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Fethi Shah as a person with significant control on 7 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 11/08/2015 for Fethi Shah
(3 pages)
20 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 11/08/2015 for Fethi Shah
(3 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
12 August 2015Company name changed mz fiduciary LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
12 August 2015Company name changed mz fiduciary LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
11 August 2015Appointment of Mr Fethi Shah as a director on 11 August 2015
  • ANNOTATION Clarification a Second filed AP01 registered on 20/11/2015
(3 pages)
11 August 2015Appointment of Mr Fethi Shah as a director on 11 August 2015
  • ANNOTATION Clarification a Second filed AP01 registered on 20/11/2015
(3 pages)
11 August 2015Appointment of Mr Fethi Shah as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Mertdogan Ziya as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Mz Partners Ltd as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Mz Partners Ltd as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Mertdogan Ziya as a director on 11 August 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)