Company NameWeflex 4 Ltd
Company StatusDissolved
Company Number10541262
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nicholas Andrew Williamson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sovereign Close
London
E1W 3HW
Director NameMr Thomas Harry Sketchley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dock 50 Porters Walk
Wapping Lane
London
E1W 2SF
Director NameMr Peter John Piper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sovereign Close
London
E1W 3HW

Location

Registered Address4 Sovereign Close
London
E1W 3HW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 30 November 2018 (6 pages)
10 August 2019Termination of appointment of Peter John Piper as a director on 9 August 2019 (1 page)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
17 December 2018Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
23 August 2018Registered office address changed from The Dock 50 Porters Walk Wapping Lane London E1W 2SF United Kingdom to 4 Sovereign Close London E1W 3HW on 23 August 2018 (1 page)
23 May 2018Termination of appointment of Thomas Harry Sketchley as a director on 22 May 2018 (1 page)
3 May 2018Accounts for a small company made up to 31 May 2017 (6 pages)
30 April 2018Second filing for the appointment of Peter John Piper as a director (6 pages)
28 March 2018Appointment of Mr Peter John Piper as a director on 27 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2018
(3 pages)
22 January 2018Registered office address changed from Fourth Floor Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Dock 50 Porters Walk Wapping Lane London E1W 2SF on 22 January 2018 (1 page)
22 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
26 September 2017Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)