Company NameChristian Wade Ipr Limited
Company StatusDissolved
Company Number08847821
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Wade
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2014(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Christian Wade
51.00%
Ordinary
49 at £1Adam Wade
49.00%
Ordinary

Financials

Year2014
Net Worth£720
Cash£8,706
Current Liabilities£7,986

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (1 page)
29 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Director's details changed for Mr Adam Wade on 16 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Adam Wade on 16 January 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 January 2017Director's details changed for Mr Adam Wade on 16 January 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 January 2017Director's details changed for Mr Adam Wade on 16 January 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
23 July 2014Registered office address changed from 3 Pinels Way High Wycombe Bucks HP11 1TU United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 3 Pinels Way High Wycombe Bucks HP11 1TU United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 July 2014 (2 pages)
19 March 2014Appointment of Mr Adam Wade as a director (2 pages)
19 March 2014Appointment of Mr Adam Wade as a director (2 pages)
16 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(20 pages)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(20 pages)