Company NameWipeout Graffiti Removal Limited
DirectorSimon Patrick White
Company StatusActive
Company Number06167990
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameSimon Patrick White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameHayley Louise White
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House Grover Walk
Corringham
Stanford-Le-Hope
Essex
SS17 7LU
Secretary NameHayley Louise White
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House Grover Walk
Corringham
Stanford-Le-Hope
Essex
SS17 7LU
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£25,140
Gross Profit£14,851
Net Worth£424
Cash£4,477
Current Liabilities£2,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
21 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 October 2017Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Hayley Louise White as a director on 1 March 2016 (1 page)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Hayley Louise White as a director on 1 March 2016 (1 page)
10 March 2016Director's details changed for Simon Patrick White on 8 March 2016 (2 pages)
10 March 2016Director's details changed for Simon Patrick White on 8 March 2016 (2 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
1 December 2015Termination of appointment of Hayley Louise White as a secretary on 1 October 2015 (1 page)
1 December 2015Termination of appointment of Hayley Louise White as a secretary on 1 October 2015 (1 page)
26 March 2015Secretary's details changed for Hayley Louise White on 21 March 2015 (1 page)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Director's details changed for Hayley Louise White on 21 March 2015 (2 pages)
26 March 2015Director's details changed for Hayley Louise White on 21 March 2015 (2 pages)
26 March 2015Director's details changed for Simon Patrick White on 21 March 2015 (2 pages)
26 March 2015Secretary's details changed for Hayley Louise White on 21 March 2015 (1 page)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Director's details changed for Simon Patrick White on 21 March 2015 (2 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
29 July 2013Registered office address changed from 10 Gabion Avenue, Wattswood Purfleet Essex RM19 1SE on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 10 Gabion Avenue, Wattswood Purfleet Essex RM19 1SE on 29 July 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 May 2010Director's details changed for Simon Patrick White on 19 March 2010 (2 pages)
13 May 2010Director's details changed for Hayley Louise White on 19 March 2010 (2 pages)
13 May 2010Director's details changed for Hayley Louise White on 19 March 2010 (2 pages)
13 May 2010Director's details changed for Simon Patrick White on 19 March 2010 (2 pages)
13 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Director and secretary's change of particulars / hayley barber / 19/07/2008 (1 page)
15 April 2009Director and secretary's change of particulars / hayley barber / 19/07/2008 (1 page)
12 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 May 2008Return made up to 19/03/08; full list of members (4 pages)
28 May 2008Return made up to 19/03/08; full list of members (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Incorporation (12 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Incorporation (12 pages)
19 March 2007New director appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)