Dissolved 2017-01-13
Company Information for M WILSDON TRADING LTD
LONDON, ENGLAND, W1U 6PZ,
|
Company Registration Number
06952265
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | ||
---|---|---|
M WILSDON TRADING LTD | ||
Legal Registered Office | ||
LONDON ENGLAND W1U 6PZ Other companies in W1U | ||
Previous Names | ||
|
Company Number | 06952265 | |
---|---|---|
Date formed | 2009-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:56:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDRIS USANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ANTHONY WILSDON |
Director | ||
GINTS MILLERS |
Director | ||
ULDIS SNEIDERS |
Company Secretary | ||
AINARS MILUZS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMA TRADING & CONSULTING LIMITED | Director | 2013-08-16 | CURRENT | 1992-05-01 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR ANDRIS USANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSDON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINTS MILLERS | |
AR01 | 09/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSDON | |
RES15 | CHANGE OF NAME 08/09/2013 | |
CERTNM | COMPANY NAME CHANGED ECOWOOL LIMITED CERTIFICATE ISSUED ON 09/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ULDIS SNEIDERS | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM GO8 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011 | |
AP03 | SECRETARY APPOINTED MR ULDIS SNEIDERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AINARS MILUZS | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINTS MILLERS / 10/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AINARS MILUZS / 10/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 20 FARM CLOSE SOUTHALL MIDDLESEX UB1 3JF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M WILSDON TRADING LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as M WILSDON TRADING LTD are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | M WILSDON TRADING LTD | Event Date | 2015-04-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2801 A Petition to wind up the above-named Company, Registration Number 06952265, of Communications House, 26 York Street, London, England, W1U 6PZ, presented on 16 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 June 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |