Company NameWords For Wp Ltd
Company StatusDissolved
Company Number08493576
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameSiobhan McKeown
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleWriting
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Street
Whitley Bay
Tyne And Wear
NE26 1AE

Contact

Websitewww.wordsforwp.com

Location

Registered Address8 Oxford Street
Whitley Bay
NE26 1AE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

100 at £1Siobhan Mckeown
100.00%
Ordinary

Financials

Year2014
Turnover£80,022
Gross Profit£80,022
Net Worth£11,204
Cash£22,841
Current Liabilities£13,468

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
17 August 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 8 Oxford Street Whitley Bay NE26 1AE on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 8 Oxford Street Whitley Bay NE26 1AE on 17 August 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Director's details changed for Siobhan Mckeown on 27 May 2016 (2 pages)
30 May 2016Director's details changed for Siobhan Mckeown on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Siobhan Mckeown on 27 May 2016 (2 pages)
30 May 2016Director's details changed for Siobhan Mckeown on 30 May 2016 (2 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2013Registered office address changed from 40 Gardeners Place Chartham Canterbury Select State CT4 7TR United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 40 Gardeners Place Chartham Canterbury Select State CT4 7TR United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 40 Gardeners Place Chartham Canterbury Select State CT4 7TR United Kingdom on 2 September 2013 (1 page)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)