Company NameWimbledon Newco Limited
Company StatusDissolved
Company Number07676284
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 11 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Emlyn Huw Elystan Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusClosed
Appointed07 May 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NameMr Gudjon Grimur Karason
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address132-134 Arthur Road
London
SW19 8AA
Director NameIan Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE

Contact

Websitewww.ossur.co.uk

Location

Registered AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
23 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 18 September 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Appointment of Ian Griffiths as a director (2 pages)
10 August 2012Appointment of Ian Griffiths as a director (2 pages)
10 August 2012Registered office address changed from 132-134 Arthur Road London SW19 8AA United Kingdom on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Gudjon Karason as a director (1 page)
10 August 2012Termination of appointment of Gudjon Karason as a director (1 page)
10 August 2012Appointment of Ian Griffiths as a secretary (1 page)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 August 2012Appointment of Ian Griffiths as a secretary (1 page)
10 August 2012Registered office address changed from 132-134 Arthur Road London SW19 8AA United Kingdom on 10 August 2012 (1 page)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)