Company NameAlison Wright & Co Limited
Company StatusDissolved
Company Number04377428
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameHolistic Solutions London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Wright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Mandeville Road
Southgate
London
N14 7NJ
Secretary NameDavid Edgar Young
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleJournalist
Correspondence Address33 Mandeville Road
Southgate
London
N14 7NJ
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Alison Wright
100.00%
Ordinary

Financials

Year2014
Turnover£17,695
Net Worth£3,307
Cash£4,365
Current Liabilities£2,056

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (11 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (11 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(15 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(15 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(14 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(14 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
8 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 7 September 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 March 2009Return made up to 20/02/09; full list of members (8 pages)
5 March 2009Return made up to 20/02/09; full list of members (8 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 20/02/08; no change of members (6 pages)
5 March 2008Return made up to 20/02/08; no change of members (6 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2007Return made up to 20/02/07; full list of members (6 pages)
3 March 2007Return made up to 20/02/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 February 2005Return made up to 20/02/05; full list of members (6 pages)
21 February 2005Return made up to 20/02/05; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 February 2004Return made up to 20/02/04; full list of members (6 pages)
12 February 2004Return made up to 20/02/04; full list of members (6 pages)
12 June 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 June 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
22 March 2002Company name changed holistic solutions london limite d\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed holistic solutions london limite d\certificate issued on 22/03/02 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
20 February 2002Incorporation (19 pages)
20 February 2002Incorporation (19 pages)