London
SW19 3WL
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Merton Industrial Estate 20 Jubilee Way London SW19 3WL |
Director Name | Mr Paul Leonard Millington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton Industrial Estate 20 Jubilee Way London SW19 3WL |
Director Name | Mr John Dunsmore Simpson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton Industrial Estate 20 Jubilee Way London SW19 3WL |
Secretary Name | Mr Paul Leonard Millington |
---|---|
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Merton Industrial Estate 20 Jubilee Way London SW19 3WL |
Website | serviceco.com |
---|---|
Telephone | 020 82544880 |
Telephone region | London |
Registered Address | Merton Industrial Estate 20 Jubilee Way London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Wlh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,501 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 January 2022 | Termination of appointment of John Dunsmore Simpson as a director on 10 January 2022 (1 page) |
14 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
19 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
26 January 2021 | Notification of Wlh Limited as a person with significant control on 1 December 2018 (2 pages) |
8 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
20 November 2019 | Cessation of Bryan Alan Raven as a person with significant control on 30 November 2018 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
26 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
14 January 2015 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
1 December 2014 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|