Company NameWalcott Enterprise Limited
Company StatusDissolved
Company Number08281841
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamesCommerce Point Ltd and ECI Universal Siglo Xxi Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusClosed
Appointed30 December 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 November 2017)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusClosed
Appointed01 August 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 07 November 2017)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2013(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 2013)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(4 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameNoemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed26 April 2013(5 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 December 2013)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameBeauly Management Acx (Corporation)
StatusResigned
Appointed12 February 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2015)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costarica
Secretary NameJJ Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
Correspondence Address77 Harrow Drive
London
N9 9EQ

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Dudley International Sa
50.00%
Ordinary
500 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£1,096

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Termination of appointment of Jj Secretaries Ltd as a secretary on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Jj Secretaries Ltd as a secretary on 1 April 2016 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
30 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
30 August 2015Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page)
30 August 2015Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page)
30 August 2015Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page)
30 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
3 April 2014Termination of appointment of Noemy Palma as a director (1 page)
3 April 2014Termination of appointment of Noemy Palma as a director (1 page)
3 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
3 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
15 May 2013Resolutions
  • RES13 ‐ Res change of name 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 May 2013Resolutions
  • RES13 ‐ Res change of name 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 May 2013Termination of appointment of Bernal Arce as a director (1 page)
6 May 2013Appointment of Noemy Cespedes Palma as a director (2 pages)
6 May 2013Termination of appointment of Bernal Arce as a director (1 page)
6 May 2013Appointment of Noemy Cespedes Palma as a director (2 pages)
26 April 2013Company name changed eci universal siglo xxi LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed eci universal siglo xxi LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed commerce point LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed commerce point LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Jj Secretaries Ltd on 14 March 2013 (2 pages)
14 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,000
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,000
(3 pages)
14 March 2013Secretary's details changed for Jj Secretaries Ltd on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Selven Veeramundar as a director (1 page)
13 March 2013Termination of appointment of Selven Veeramundar as a director (1 page)
12 March 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 999
(3 pages)
12 March 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2013 (1 page)
12 March 2013Appointment of Mr Selven Sadaseven Veeramundar as a director (2 pages)
12 March 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
12 March 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 March 2013Appointment of Jj Secretaries Ltd as a secretary (2 pages)
12 March 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
12 March 2013Appointment of Mr Bernal Zamora Arce as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 999
(3 pages)
12 March 2013Appointment of Mr Selven Sadaseven Veeramundar as a director (2 pages)
12 March 2013Appointment of Beauly Management Acx as a director (2 pages)
12 March 2013Appointment of Jj Secretaries Ltd as a secretary (2 pages)
12 March 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2013 (1 page)
12 March 2013Termination of appointment of Waris Khan as a director (1 page)
12 March 2013Appointment of Mr Bernal Zamora Arce as a director (2 pages)
12 March 2013Termination of appointment of Waris Khan as a director (1 page)
12 March 2013Appointment of Beauly Management Acx as a director (2 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)