About

Registered Number: 03911387
Date of Incorporation: 21/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 5 months ago)
Registered Address: 26 Crummock Gardens, London, NW9 0DG,

 

Willesden Supplies Ltd was registered on 21 January 2000 and are based in London, it's status at Companies House is "Dissolved". The organisation has one director listed as Siani, Ramesh. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIANI, Ramesh 21 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 January 2011
AD01 - Change of registered office address 29 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
225 - Change of Accounting Reference Date 31 August 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.