Company NameWheel IT Services Llp
Company StatusDissolved
Company NumberOC357534
CategoryLimited Liability Partnership
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Directors

LLP Designated Member NameValerie Yvonne Berry
Date of BirthJune 1945 (Born 78 years ago)
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
LLP Designated Member NameMr Lawrence Vivian Penheiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
LLP Designated Member NameMr Rajesh Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
LLP Designated Member NameMr David Jonathan Wild
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
LLP Designated Member NameMr Paul Spencer Bennett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
LLP Designated Member NameMr David Ezquerro
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU

Contact

Websitewheelserveu.com

Location

Registered AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,500
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the limited liability partnership off the register (3 pages)
30 December 2015Application to strike the limited liability partnership off the register (3 pages)
30 November 2015Annual return made up to 14 October 2015 (5 pages)
30 November 2015Annual return made up to 14 October 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2014Annual return made up to 14 October 2014 (5 pages)
15 October 2014Annual return made up to 14 October 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Termination of appointment of David Ezquerro as a member (1 page)
1 October 2013Termination of appointment of Paul Bennett as a member (1 page)
1 October 2013Annual return made up to 31 August 2013 (5 pages)
1 October 2013Termination of appointment of David Ezquerro as a member (1 page)
1 October 2013Termination of appointment of David Ezquerro as a member (1 page)
1 October 2013Termination of appointment of Paul Bennett as a member (1 page)
1 October 2013Termination of appointment of Paul Bennett as a member (1 page)
1 October 2013Annual return made up to 31 August 2013 (5 pages)
1 October 2013Termination of appointment of David Ezquerro as a member (1 page)
1 October 2013Termination of appointment of Paul Bennett as a member (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 31 August 2012 (7 pages)
1 October 2012Annual return made up to 31 August 2012 (7 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Annual return made up to 31 August 2011 (7 pages)
3 October 2011Annual return made up to 31 August 2011 (7 pages)
19 September 2011Appointment of Paul Spencer Bennett as a member (3 pages)
19 September 2011Appointment of Mr David Ezquerro as a member (3 pages)
19 September 2011Appointment of Rajesh Shah as a member (3 pages)
19 September 2011Appointment of David Jonathan Wild as a member (3 pages)
19 September 2011Appointment of Mr David Ezquerro as a member (3 pages)
19 September 2011Appointment of Rajesh Shah as a member (3 pages)
19 September 2011Appointment of David Jonathan Wild as a member (3 pages)
19 September 2011Appointment of Paul Spencer Bennett as a member (3 pages)
13 September 2011Registered office address changed from 8 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 8 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ on 13 September 2011 (2 pages)
31 August 2010Incorporation of a limited liability partnership (6 pages)
31 August 2010Incorporation of a limited liability partnership (6 pages)