Company NameWDC Projects Llp
Company StatusDissolved
Company NumberOC356258
CategoryLimited Liability Partnership
Incorporation Date6 July 2010(13 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Directors

LLP Designated Member NameMr Sergii Parshutkin
Date of BirthFebruary 1959 (Born 65 years ago)
StatusClosed
Appointed12 May 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address47 Predslavinskaya Street
Apt. 16
Kiev
Ukraine
LLP Designated Member NameMr Maksym Kirieiev
Date of BirthSeptember 1978 (Born 45 years ago)
StatusClosed
Appointed16 May 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address130 Valeriia Lobanovskoho Prosp.
Apt. 80
Kiev
Ukraine
LLP Designated Member NameMr Oleksandr Parshutkin
Date of BirthAugust 1980 (Born 43 years ago)
StatusClosed
Appointed16 May 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address24 Lesi Ukrainky Blvd.
Apt. 107
Kiev
Ukraine
LLP Designated Member NameBondwest Ag (Corporation)
StatusClosed
Appointed02 February 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 23 March 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Island
Marshall Islands
LLP Designated Member NameEntervox Ag (Corporation)
StatusClosed
Appointed02 February 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 23 March 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed01 June 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed01 June 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameHillmont Inc. (Corporation)
StatusResigned
Appointed01 January 2018(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 February 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
LLP Designated Member NameLogoform Corp. (Corporation)
StatusResigned
Appointed01 January 2018(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 February 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis, West Indies

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£5,135
Gross Profit£2,077
Net Worth£463,430
Cash£119,133
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 February 2018Termination of appointment of Hillmont Inc. as a member on 2 February 2018 (1 page)
6 February 2018Appointment of Entervox Ag as a member on 2 February 2018 (2 pages)
6 February 2018Appointment of Bondwest Ag as a member on 2 February 2018 (2 pages)
6 February 2018Termination of appointment of Logoform Corp. as a member on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Primecross Inc. as a member on 1 January 2018 (1 page)
2 February 2018Appointment of Hillmont Inc. as a member on 1 January 2018 (2 pages)
2 February 2018Appointment of Logoform Corp. as a member on 1 January 2018 (2 pages)
2 February 2018Termination of appointment of Formond Inc. as a member on 1 January 2018 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
30 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
16 May 2017Appointment of Mr. Maksym Kirieiev as a member on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr. Oleksandr Parshutkin as a member on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr. Maksym Kirieiev as a member on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr. Oleksandr Parshutkin as a member on 16 May 2017 (2 pages)
13 May 2017Appointment of Mr. Sergii Parshutkin as a member on 12 May 2017 (2 pages)
13 May 2017Appointment of Mr. Sergii Parshutkin as a member on 12 May 2017 (2 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
13 August 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
13 August 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
18 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
18 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
28 October 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 28 October 2014 (1 page)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
3 March 2014Amended accounts made up to 31 July 2013 (5 pages)
3 March 2014Amended accounts made up to 31 July 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 July 2012Appointment of Formond Inc. as a member (2 pages)
7 July 2012Annual return made up to 6 July 2012 (3 pages)
7 July 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
7 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
7 July 2012Annual return made up to 6 July 2012 (3 pages)
7 July 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
7 July 2012Appointment of Formond Inc. as a member (2 pages)
7 July 2012Appointment of Primecross Inc. as a member (2 pages)
7 July 2012Annual return made up to 6 July 2012 (3 pages)
7 July 2012Appointment of Primecross Inc. as a member (2 pages)
7 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
1 September 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
1 September 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
14 April 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
14 April 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
8 April 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
8 April 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
6 July 2010Incorporation of a limited liability partnership (8 pages)
6 July 2010Incorporation of a limited liability partnership (8 pages)