Company NameWPL Consultancy Limited
Company StatusDissolved
Company Number08584708
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steve Craig
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Chilmead Lane
Nutfield
Redhill
Surrey
RH1 4EQ
Director NameMr Stephen Craig
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Godstone Road
Lingfield
Surrey
RH7 6BW

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
15 May 2019Order of court - restore and wind up (1 page)
15 May 2019Order of court to wind up (2 pages)
29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Change of details for Mr Steve Keli Craig as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Steve Craig as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Mr Steve Keli Craig as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Steve Craig as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Steve Craig as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
5 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 October 2015Termination of appointment of Stephen Craig as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stephen Craig as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Steve Craig as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Steve Craig as a director on 1 October 2015 (2 pages)
11 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
27 August 2015Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Registered office address changed from The Byre Chilmead Lane Nutfield Redhill Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from The Byre Chilmead Lane Nutfield Redhill Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)