London
W1T 6QW
Director Name | Mr Thomas Piercy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Website | wdigital.co.uk |
---|
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 February 2016 | Director's details changed for Ms Amy Elizabeth Wilson on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Amy Elizabeth Wilson on 1 January 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
16 June 2015 | Statement of capital following an allotment of shares on 22 May 2014
|
16 June 2015 | Statement of capital following an allotment of shares on 22 May 2014
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 October 2014 | Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to Adam House 1 Fitzroy Square London W1T 5HE on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to Adam House 1 Fitzroy Square London W1T 5HE on 22 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Thomas Piercy as a director on 22 May 2014 (2 pages) |
9 October 2014 | Appointment of Mr Thomas Piercy as a director on 22 May 2014 (2 pages) |
4 June 2014 | Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|