Company NameWTD Distribution Ltd
Company StatusDissolved
Company Number12510710
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Syed Hasan Kawsar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2020(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Director NameMr Pritesh Joshi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Bangor
LL57 1NR
Wales
Director NameMiss Chy Tarana Haque
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales

Location

Registered AddressUnit 6 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (3 pages)
8 May 2021Termination of appointment of Chy Tarana Haque as a director on 30 April 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
1 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
4 November 2020Registered office address changed from 49 High Street Bangor LL57 1NR Wales to Unit 6 Drome Road Deeside Industrial Park Deeside CH5 2NY on 4 November 2020 (1 page)
4 November 2020Registered office address changed from Unit 6 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit 6 Drome Road Deeside Industrial Park Deeside CH5 2NY on 4 November 2020 (1 page)
31 October 2020Termination of appointment of Pritesh Joshi as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Miss Chy Tarana Haque as a director on 15 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2020Appointment of Mr Pritesh Joshi as a director on 15 October 2020 (2 pages)
11 March 2020Incorporation
Statement of capital on 2020-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)