Company Information for WMD DESIGN LIMITED
Devonshire House, Manor Way, Borehamwood, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
04684785
Private Limited Company
Liquidation |
Company Name | |
---|---|
WMD DESIGN LIMITED | |
Legal Registered Office | |
Devonshire House Manor Way Borehamwood HERTFORDSHIRE WD6 1QQ Other companies in SW14 | |
Company Number | 04684785 | |
---|---|---|
Company ID Number | 04684785 | |
Date formed | 2003-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-24 13:00:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WMD DESIGN GROUP, INC. | 16060 DILLARD DR STE 200 JERSEY VLG TX 77040 | Active | Company formed on the 1999-07-21 | |
WMD DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EVA MARIA DEW |
||
WARREN MALCOLM DEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 27/01/22 FROM C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/01/22 FROM C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/21 FROM Langley House Park Road East Finchley London N2 8EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/19 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Warren Malcolm Dew on 2010-03-03 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-05-16 |
Resolutions for Winding-up | 2019-10-21 |
Appointment of Liquidators | 2019-10-15 |
Meetings of Creditors | 2019-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-04-01 | £ 37,417 |
---|
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 WMD DESIGN LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 37,587 |
Debtors | 2012-04-01 | £ 37,587 |
Fixed Assets | 2012-04-01 | £ 46 |
Shareholder Funds | 2012-04-01 | £ 216 |
Tangible Fixed Assets | 2012-04-01 | £ 46 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WMD DESIGN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WMD DESIGN LIMITED | Event Date | 2022-05-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WMD DESIGN LIMITED | Event Date | 2019-10-10 |
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WMD DESIGN LIMITED | Event Date | 2019-10-10 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 10 October 2019 Warren Dew, Director. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WMD DESIGN LIMITED | Event Date | 2019-09-27 |
Date of meeting: 10 October 2019. Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Warren Malcom Dew, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
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. |