Company NameWapping High Street Ltd
Company StatusDissolved
Company Number09098160
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 9 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rakesh Vinodrai Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMrs Roopal Pilani
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4AP
Director NameMr Dilip Kesavan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Solent Court
1258 London Road
Norbury
London
SW16 4EZ

Location

Registered Address3rd Floor 24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Konnex Investments LTD
50.00%
Ordinary
50 at £1Rikish LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 July 2017Notification of Rikish Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Rikish Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 July 2017Notification of Uday Pilani as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Rikish Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Uday Pilani as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Uday Pilani as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Termination of appointment of Roopal Pilani as a director on 28 July 2016 (1 page)
11 August 2016Termination of appointment of Rakesh Vinodrai Patel as a director on 28 July 2016 (1 page)
11 August 2016Termination of appointment of Roopal Pilani as a director on 28 July 2016 (1 page)
11 August 2016Appointment of Mr Dilip Kesavan as a director on 28 July 2016 (2 pages)
11 August 2016Termination of appointment of Rakesh Vinodrai Patel as a director on 28 July 2016 (1 page)
11 August 2016Appointment of Mr Dilip Kesavan as a director on 28 July 2016 (2 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
24 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mrs Roopal Pilani on 16 July 2014 (2 pages)
21 August 2014Director's details changed for Mrs Roopal Pilani on 16 July 2014 (2 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(23 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(23 pages)