Company NameWKD Change Solutions Ltd
Company StatusDissolved
Company Number07350694
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Silvano Teressa Dunbar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr William Kenneth Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameMrs Silvano Teresa Dunbar
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address67 Loughborough Rd Castle Bank
Kirkcaldy
Fife
KY1 3DB
Scotland

Contact

Websitewww.vipchaperones.com

Location

Registered Address6 Morpeth Court
Castle Bank
Morpeth
NE61 1YJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 October 2015Termination of appointment of Silvano Teresa Dunbar as a secretary on 13 January 2013 (1 page)
3 October 2015Termination of appointment of Silvano Teresa Dunbar as a secretary on 13 January 2013 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 6 Morpeth Court Castle Bank Morpeth NE61 1YJ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 6 Morpeth Court Castle Bank Morpeth NE61 1YJ on 22 September 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Register inspection address has been changed to 6 Morpeth Court 6 Morpeth Court Castlebank Morpeth NE61 1YJ (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Register inspection address has been changed to 6 Morpeth Court 6 Morpeth Court Castlebank Morpeth NE61 1YJ (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
15 September 2013Register(s) moved to registered inspection location (1 page)
15 September 2013Register(s) moved to registered inspection location (1 page)
22 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)