Company NameWDW 3 Investments Limited
Company StatusDissolved
Company Number09023652
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed13 October 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed02 May 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed02 May 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed02 May 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 May 2014Delivered on: 20 May 2014
Persons entitled: Citicorp Trustee Company Limited (The "Security Trusee")

Classification: A registered charge
Outstanding

Filing History

28 July 2020Declaration of solvency (5 pages)
20 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
20 July 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 20 July 2020 (4 pages)
20 July 2020Appointment of a voluntary liquidator (4 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
23 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
23 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
23 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
23 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
18 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
6 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
6 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 August 2016Satisfaction of charge 090236520001 in full (4 pages)
12 August 2016Satisfaction of charge 090236520001 in full (4 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 August 2015Full accounts made up to 31 December 2014 (15 pages)
24 August 2015Full accounts made up to 31 December 2014 (15 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
15 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
15 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
20 May 2014Registration of charge 090236520001 (29 pages)
20 May 2014Registration of charge 090236520001 (29 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(47 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(47 pages)