Company NameWimbledon Debentures Online Limited
Company StatusDissolved
Company Number07135886
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameWimbledon Debentures On Line Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Randle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMark John Rooney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMr Matthew John Brady
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 16 September 2014)
RoleTicket Wholesaler
Country of ResidenceEngland
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNadine Brady
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address15b Elder Ave
London
N8 9TE
Director NameRobin William Grime
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 August 2010)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

75 at £1Mark Rooney
33.33%
Ordinary
75 at £1Matthew Brady
33.33%
Ordinary
75 at £1Scott Randle
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 225
(4 pages)
15 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 225
(4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 15B Elder Ave London N8 9TE United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 15B Elder Ave London N8 9TE United Kingdom on 11 October 2011 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Termination of appointment of Nadine Brady as a secretary (2 pages)
6 October 2011Termination of appointment of Nadine Brady as a secretary (2 pages)
3 March 2011Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page)
26 January 2011Director's details changed for Scott Randle on 21 January 2011 (2 pages)
26 January 2011Director's details changed for Matthew John Brady on 21 January 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Nadine Brady on 21 January 2011 (1 page)
26 January 2011Director's details changed for Matthew John Brady on 21 January 2011 (2 pages)
26 January 2011Director's details changed for Mark John Rooney on 21 January 2011 (2 pages)
26 January 2011Secretary's details changed for Nadine Brady on 21 January 2011 (1 page)
26 January 2011Director's details changed for Mark John Rooney on 21 January 2011 (2 pages)
26 January 2011Director's details changed for Scott Randle on 21 January 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 10 November 2010 (1 page)
1 September 2010Termination of appointment of Robin Grime as a director (2 pages)
1 September 2010Termination of appointment of Robin Grime as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 225.00
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 225.00
(4 pages)
27 August 2010Appointment of Matthew John Brady as a director (3 pages)
27 August 2010Appointment of Matthew John Brady as a director (3 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 150
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 150
(4 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed wimbledon debentures on line LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed wimbledon debentures on line LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
19 May 2010Appointment of Robin William Grime as a director (3 pages)
19 May 2010Appointment of Robin William Grime as a director (3 pages)
11 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 March 2010Appointment of Nadine Brady as a secretary (4 pages)
8 March 2010Appointment of Nadine Brady as a secretary (4 pages)
3 March 2010Appointment of Scott Randle as a director (3 pages)
3 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(4 pages)
3 March 2010Appointment of Mark John Rooney as a director (3 pages)
3 March 2010Appointment of Scott Randle as a director (3 pages)
3 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(4 pages)
3 March 2010Appointment of Mark John Rooney as a director (3 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 January 2010Termination of appointment of Ela Shah as a director (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 January 2010Termination of appointment of Ela Shah as a director (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)