Company NameWrap Up Ltd
Company StatusDissolved
Company Number06399676
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Marler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Rushdene Road
Brentwood
Essex
CM15 9ET
Secretary NameBarbara Marler
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Rushdene Road
Brentwood
Essex
CM15 9ET
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address49 Rushdene Road
Brentwood
Essex
CM15 9ET
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Stephen Marler on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Marler on 20 October 2009 (2 pages)
13 July 2009Accounts made up to 31 October 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 34 the vale brentwood CM14 4UP (1 page)
29 April 2009Registered office changed on 29/04/2009 from 34 the vale brentwood CM14 4UP (1 page)
20 November 2008Return made up to 16/10/08; full list of members (3 pages)
20 November 2008Return made up to 16/10/08; full list of members (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Ad 16/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2007Ad 16/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (13 pages)
16 October 2007Incorporation (13 pages)
16 October 2007Director resigned (1 page)