Company NameEj & Dj Wright Ltd
Company StatusDissolved
Company Number08719575
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameEmily Wright
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Mrs Emily Wright
75.00%
Ordinary
25 at £1Mr Alexander Wright
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
3 December 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 3 December 2014 (1 page)
2 December 2014Director's details changed for Emily Wright on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Emily Wright on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Emily Wright on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alexander Francis Stanley Wright on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alexander Francis Stanley Wright on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alexander Francis Stanley Wright on 1 December 2014 (2 pages)
20 May 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
20 May 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)