Company NameR55 Wrythe Lane Limited
Company StatusDissolved
Company Number08758861
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Malcolm Mahoney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Wendle Sq
London
SW11 5SS
Secretary NameMr Peter Malcolm Mahoney
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Wendle Sq
London
SW11 5SS

Location

Registered AddressEdinburgh House
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

6 March 2014Delivered on: 21 March 2014
Persons entitled:
Ashton Finance Limited
Minton Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 April 2015Registered office address changed from 9 Wendle Sq London SW11 5SS to Edinburgh House 40 Great Portland Street London W1W 7LZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 9 Wendle Sq London SW11 5SS to Edinburgh House 40 Great Portland Street London W1W 7LZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 9 Wendle Sq London SW11 5SS to Edinburgh House 40 Great Portland Street London W1W 7LZ on 2 April 2015 (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
21 March 2014Registration of charge 087588610001 (22 pages)
21 March 2014Registration of charge 087588610001 (22 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
(23 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
(23 pages)