Company NameWittering One Limited
Company StatusDissolved
Company Number09532332
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Hoare
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address40 Chepstow Place
London
W2 4TA
Director NameMr Richard Martyn Merritt-Blaiberg
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Chepstow Place
London
W2 4TA

Location

Registered Address40 Chepstow Place
London
W2 4TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1 at £1Alexander Hoare
50.00%
Ordinary
1 at £1Richard Merritt-blaiberg
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

31 March 2016Delivered on: 19 April 2016
Persons entitled: Kan Ventures Limited

Classification: A registered charge
Particulars: The leasehold property known as lower ground floor, 21 richford street, london, W6 7HJ, united kingdom, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
13 November 2015Delivered on: 3 December 2015
Persons entitled: Kan Ventures Limited

Classification: A registered charge
Particulars: 16 derwentwater road, acton, london, W3 6DE , title number NGL6736.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
25 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 August 2017Previous accounting period shortened from 30 April 2018 to 31 July 2017 (1 page)
24 August 2017Previous accounting period shortened from 30 April 2018 to 31 July 2017 (1 page)
24 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 February 2017Satisfaction of charge 095323320002 in full (1 page)
23 February 2017Satisfaction of charge 095323320001 in full (1 page)
23 February 2017Satisfaction of charge 095323320001 in full (1 page)
23 February 2017Satisfaction of charge 095323320002 in full (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Registration of charge 095323320002, created on 31 March 2016 (17 pages)
19 April 2016Registration of charge 095323320002, created on 31 March 2016 (17 pages)
3 December 2015Registration of charge 095323320001, created on 13 November 2015 (16 pages)
3 December 2015Registration of charge 095323320001, created on 13 November 2015 (16 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
14 September 2015Appointment of Mr Richard Martyn Merritt-Blaiberg as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Richard Martyn Merritt-Blaiberg as a director on 14 September 2015 (2 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)