UKBizDB.co.uk

WHARFDALE STRAUSS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wharfdale Strauss Ltd. The company was founded 9 years ago and was given the registration number 09342600. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 3 Forge House, Summerleys Road, Princes Risborough, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WHARFDALE STRAUSS LTD
Company Number:09342600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badgemore End, Badgemore, Henley-On-Thames, England, RG9 4NR

Director10 June 2020Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Corporate Secretary08 August 2016Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director01 February 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 December 2014Active
11, High Street, Twyford, Reading, United Kingdom, RG10 9AB

Director21 October 2015Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director05 November 2016Active

People with Significant Control

Mrs Sharon Hisaye White
Notified on:22 April 2022
Status:Active
Date of birth:April 1948
Nationality:American
Country of residence:England
Address:Badgemore End, Badgemore, Henley-On-Thames, England, RG9 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony White
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard George Giles
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Address

Change registered office address company with date old address new address.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-08-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.