About

Registered Number: 06245371
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2019 (5 years ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

W D V Ltd was established in 2007, it's status at Companies House is "Dissolved". There is one director listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANCIS, Stephen Walter 14 May 2007 30 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2019
LIQ14 - N/A 07 January 2019
LIQ03 - N/A 01 February 2018
AD01 - Change of registered office address 15 May 2017
4.20 - N/A 05 January 2017
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 15 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2016
TM02 - Termination of appointment of secretary 02 November 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 June 2008
225 - Change of Accounting Reference Date 12 June 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.