Company NameW1Ldf1Re Ltd
Company StatusDissolved
Company Number07109843
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashley Warrington
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence AddressFlat 4 3 Hartington Road
Southend-On-Sea
SS1 2HS
Director NameMr Ashley Christopher George Warrington
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ifield Close
Maidstone
ME15 8QD
Director NameMiss Michelle Jarvis
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarry Road
Maidstone
Kent
ME15 6UA
Director NameMr Ashley Christopher George Warrington
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ifield Close
Maidstone
ME15 8QD
Director NameMr Thomas Woodman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 June 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address13 Wavely Close
Maidstone
Kent
ME17 4HL
Director NameMr Thomas Woodman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Waverley Close
Coxheath
Maidstone
Kent
ME17 4HL
Director NameMr Thomas Woodman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Waverley Close
Coxheath
Maidstone
Kent
ME17 4HL

Location

Registered AddressFlat 4 3 Hartington Road
Southend-On-Sea
SS1 2HS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Termination of appointment of Thomas Woodman as a director (1 page)
1 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6,000
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6,000
(3 pages)
1 April 2011Termination of appointment of Thomas Woodman as a director (1 page)
1 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6,000
(3 pages)
15 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
14 March 2011Appointment of a director (2 pages)
14 March 2011Appointment of a director (2 pages)
12 March 2011Appointment of Mr Ashley Warrington as a director (2 pages)
12 March 2011Appointment of Mr Ashley Warrington as a director (2 pages)
11 March 2011Appointment of Mr Thomas Woodman as a director (2 pages)
11 March 2011Appointment of Mr Thomas Woodman as a director (2 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Appointment of Ashley Warrington as a director (2 pages)
4 February 2011Registered office address changed from 145 - 157 St John Street London EC1V4PY England on 4 February 2011 (1 page)
4 February 2011Appointment of Ashley Warrington as a director (2 pages)
4 February 2011Registered office address changed from 145 - 157 st John Street London EC1V4PY England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 145 - 157 St John Street London EC1V4PY England on 4 February 2011 (1 page)
23 August 2010Registered office address changed from 19 High Street Maidstone Kent ME14 1HT England on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 19 High Street Maidstone Kent ME14 1HT England on 23 August 2010 (1 page)
21 August 2010Termination of appointment of Ashley Warrington as a director (1 page)
21 August 2010Termination of appointment of Ashley Warrington as a director (1 page)
1 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,000
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,000
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,000
(2 pages)
23 June 2010Termination of appointment of Thomas Woodman as a director (1 page)
23 June 2010Termination of appointment of Thomas Woodman as a director (1 page)
6 June 2010Appointment of Mr Thomas Woodman as a director (2 pages)
6 June 2010Appointment of Mr Thomas Woodman as a director (2 pages)
4 June 2010Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 19 High Street Maidstone Kent ME14 1JB on 4 June 2010 (1 page)
24 May 2010Registered office address changed from 2Nd Floor Crusader House 145 - 157 St John Street London EC1V 4PY England on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 2nd Floor Crusader House 145 - 157 st John Street London EC1V 4PY England on 24 May 2010 (1 page)
20 May 2010Termination of appointment of Thomas Woodman as a director (1 page)
20 May 2010Termination of appointment of Thomas Woodman as a director (1 page)
20 May 2010Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 20 May 2010 (1 page)
16 February 2010Termination of appointment of Michelle Jarvis as a director (1 page)
16 February 2010Termination of appointment of Michelle Jarvis as a director (1 page)
16 February 2010Termination of appointment of Thomas Woodman as a director (1 page)
16 February 2010Registered office address changed from 17 Market Buildings Maidstone Kent ME141HP England on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Thomas Woodman as a director (1 page)
16 February 2010Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 17 Market Buildings Maidstone Kent ME141HP England on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 18 Ifield Close Maidstone ME158QD England on 16 February 2010 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)