Company NameWade & Vere Ltd
Company StatusDissolved
Company Number08318862
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Michelle Woodcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Southwalters
Canvey Island
Essex
SS8 9TE
Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameMr Stephen Barber
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(10 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Dagenham Park Drive
Romford
Essex
RM3 9ED

Contact

Websitewww.wadeandvere.com

Location

Registered Address68 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Michelle Woodcock
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
31 October 2013Termination of appointment of Stephen Barber as a director on 30 October 2013 (1 page)
31 October 2013Termination of appointment of Stephen Barber as a director on 30 October 2013 (1 page)
31 October 2013Appointment of Ms Michelle Woodcock as a director on 31 October 2013 (2 pages)
31 October 2013Appointment of Ms Michelle Woodcock as a director on 31 October 2013 (2 pages)
28 October 2013Registered office address changed from 45 King William Street London London EC4R 9AN England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 45 King William Street London London EC4R 9AN England on 28 October 2013 (1 page)
24 October 2013Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Stephen Barber as a director on 24 October 2013 (2 pages)
24 October 2013Appointment of Mr Stephen Barber as a director on 24 October 2013 (2 pages)
9 October 2013Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Paul Anthony Baker as a director on 9 October 2013 (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)