Company NameW T Research Limited
Company StatusDissolved
Company Number08217964
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Charles Waugh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address52 Whitmore Road
London
N1 5QG
Director NameMr Anthony David Thistleton-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBordean Manor Bordean
Petersfield
Hampshire
GU32 1EP

Location

Registered Address77 Leonard Street
London
EC2A 4QS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Registered office address changed from 74 Paul Street London EC2A 4NA to 77 Leonard Street London EC2A 4QS on 17 December 2015 (1 page)
17 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Registered office address changed from 74 Paul Street London EC2A 4NA to 77 Leonard Street London EC2A 4QS on 17 December 2015 (1 page)
17 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
7 October 2014Director's details changed for Mr Anthony David Thistleton-Smith on 1 August 2014 (2 pages)
7 October 2014Director's details changed for Mr Anthony David Thistleton-Smith on 1 August 2014 (2 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Director's details changed for Mr Anthony David Thistleton-Smith on 1 August 2014 (2 pages)
25 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 December 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 1 December 2013 (1 page)
1 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(4 pages)
1 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(4 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)