Company NameOliver Watling Trading Co. Ltd
Company StatusDissolved
Company Number06795149
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Oliver Watling
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleRetailler
Country of ResidenceEngland
Correspondence AddressRawlings Lodge Main Road
Rettendon Common
Chelmsford
Essex
CM3 8DZ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Oliver Watling
100.00%
Ordinary

Financials

Year2014
Net Worth£7,429
Cash£17,648
Current Liabilities£11,931

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Oliver Watling on 19 January 2010 (2 pages)
3 March 2010Director's details changed for Oliver Watling on 19 January 2010 (2 pages)
23 January 2009Director appointed oliver watling (2 pages)
23 January 2009Director appointed oliver watling (2 pages)
21 January 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
21 January 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
21 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 January 2009Appointment Terminated Director ela shah (1 page)
21 January 2009Appointment terminated director ela shah (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)