Company NameWed UK Ltd
Company StatusDissolved
Company Number04927964
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameHillary James Love
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2004(8 months after company formation)
Appointment Duration5 years, 11 months (closed 25 May 2010)
RoleWeb Designer
Correspondence Address17-19 Richmond Road
Chelmsford
Essex
CM2 6UA
Secretary NameHillary James Love
NationalityBritish
StatusClosed
Appointed06 June 2004(8 months after company formation)
Appointment Duration5 years, 11 months (closed 25 May 2010)
RoleWeb Designer
Correspondence Address17-19 Richmond Road
Chelmsford
Essex
CM2 6UA
Secretary NameJacinda Love
NationalityBritish
StatusClosed
Appointed01 September 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2010)
RoleEditor
Correspondence Address29 Cornelius Vale
Chelmsford
Essex
CM2 6GY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 31 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£6,006
Cash£865
Current Liabilities£14,369

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2008Compulsory strike-off action has been suspended (1 page)
20 September 2008Compulsory strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
26 April 2007Registered office changed on 26/04/07 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page)
26 April 2007Registered office changed on 26/04/07 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page)
13 February 2007Return made up to 09/10/05; full list of members (8 pages)
13 February 2007Return made up to 09/10/05; full list of members (8 pages)
21 December 2006Return made up to 09/10/06; full list of members (8 pages)
21 December 2006Return made up to 09/10/06; full list of members (8 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 March 2005Return made up to 09/10/04; full list of members (7 pages)
7 March 2005Return made up to 09/10/04; full list of members (7 pages)
20 August 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
20 August 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
25 June 2004Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2004Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2004Registered office changed on 14/06/04 from: the wedding network, office 1 17-19 richmond road dukes park industrial chelmsford CM2 6UA (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: the wedding network, office 1 17-19 richmond road dukes park industrial chelmsford CM2 6UA (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003Incorporation (13 pages)