Company Name12Wpa Limited
Company StatusDissolved
Company Number08891922
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameDr Keith Gilbert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House 7 Station Road West
Oxted
Surrey
RH8 9EE
Director NameMr Philip John Harrabin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCavanagh House High Street
Handcross
West Sussex
RH17 6BN

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trevor Lionel Carvall
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 April 2018Termination of appointment of Keith Gilbert as a director on 23 March 2018 (2 pages)
12 April 2018Termination of appointment of Philip John Harrabin as a director on 23 March 2018 (2 pages)
15 February 2018Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018 (2 pages)
15 February 2018Change of details for Mr Trevor Lionel Carvall as a person with significant control on 17 January 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
7 March 2016Director's details changed for Mr Trevor Lionel Carvall on 14 October 2015 (2 pages)
7 March 2016Director's details changed for Mr Trevor Lionel Carvall on 14 October 2015 (2 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
1 October 2015Appointment of Keith Gilbert as a director on 26 August 2015 (2 pages)
1 October 2015Appointment of Philip Harrabin as a director on 26 August 2015 (2 pages)
1 October 2015Appointment of Keith Gilbert as a director on 26 August 2015 (2 pages)
1 October 2015Appointment of Philip Harrabin as a director on 26 August 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(46 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(46 pages)