Dissolved 2016-05-24
Company Information for WIDERFIN LTD
MAIDA VALE, LONDON, W9 1DN,
|
Company Registration Number
04616902
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | ||
---|---|---|
WIDERFIN LTD | ||
Legal Registered Office | ||
MAIDA VALE LONDON W9 1DN Other companies in W9 | ||
Previous Names | ||
|
Company Number | 04616902 | |
---|---|---|
Date formed | 2002-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-26 02:53:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOAN WINIFRED MALLON |
||
SHOSHANAH TAUB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER REGISTRAR SERVICES LIMITED |
Company Secretary | ||
JOAN WINIFRED MALLON |
Company Secretary | ||
SHOSHANAH TAUB |
Company Secretary | ||
JOAN WINIFRED MALLON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGNVILLE LIMITED | Director | 2013-03-19 | CURRENT | 1990-04-30 | Liquidation | |
EYE COUTURE LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Active | |
EYE COUTURE LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOAN MALLON | |
AR01 | 13/12/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS. JOAN WINIFRED MALLON | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHOSHANAH TAUB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN WINIFRED MALLON / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHOSHANAH TAUB / 01/10/2008 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: MALLON & TAUB 35D MARYLEBONE HIGH STREET LONDON NW3 7QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 8 FLAT A HOLLYCROFT AVENUE LONDON NW3 7QL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MALLON & TAUB LIMITED CERTIFICATE ISSUED ON 10/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2005-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-01-01 | £ 79,232 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIDERFIN LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 80,932 |
Debtors | 2012-01-01 | £ 61,108 |
Shareholder Funds | 2012-01-01 | £ 1,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as WIDERFIN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WIDERFIN LTD | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WIDERFIN LTD | Event Date | 2005-05-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |