Company NameWaybadge Limited
Company StatusDissolved
Company Number01925647
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Zisu Klingher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address44 Garrick Avenue
Golders Green
London
NW11 9AS
Secretary NameRobert Geoffrey Stone
NationalityBritish
StatusClosed
Appointed04 June 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 February 2006)
RoleSolicitor
Correspondence AddressDanemere House
Danemere Street
Putney
London
SW15 1LT
Director NameMrs Geraldine Jean Klingher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address44 Garrick Avenue
Golders Green
London
NW11 9AS
Secretary NameMrs Geraldine Jean Klingher
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address44 Garrick Avenue
Golders Green
London
NW11 9AS
Director NameMr Bernard Klingher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address44 Garrick Avenue
Golders Green
London
NW11 9AS
Secretary NameSuzane Ekrem
NationalityBritish
StatusResigned
Appointed24 May 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address64b Cassland Road
London
E9 7AN
Secretary NameMr David John Frost
NationalityEnglish
StatusResigned
Appointed21 August 2000(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollow Hill End
Granborough
Buckingham
Buckinghamshire
MK18 3NU
Secretary NameGary Frank Phillips
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6 Jacobson House
Old Castle Street
London
E1 7NS
Secretary NameTyrone Ekrem
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address64b Cassland Road
London
E9 7AN

Location

Registered Address50 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,271,681
Cash£516,218
Current Liabilities£32,545

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2005Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(3 pages)
14 December 2004Registered office changed on 14/12/04 from: 50 lee street london E8 4DY (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
16 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 April 2003Return made up to 07/03/03; full list of members (6 pages)
6 September 2002Registered office changed on 06/09/02 from: po box 21154 50 lee street london E8 4DY (1 page)
15 August 2002Registered office changed on 15/08/02 from: po box 21154 oldhill street london N16 6LB (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (1 page)
24 July 2002Registered office changed on 24/07/02 from: po box 21154 shop 2 market parad oldhill street london N16 6LB (1 page)
1 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 April 2001Return made up to 07/03/01; full list of members (6 pages)
14 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
5 September 2000New secretary appointed (1 page)
5 September 2000Secretary resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
10 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1999Registered office changed on 10/08/99 from: shop 2 market parade oldhill street london N16 6LH (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Ad 07/11/98--------- £ si 99900@1 (2 pages)
6 April 1999Return made up to 07/03/99; full list of members (5 pages)
18 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1998£ nc 100/1000000 07/10/98 (1 page)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 April 1998Return made up to 07/03/98; no change of members (4 pages)
3 June 1997Accounts made up to 31 July 1996 (14 pages)
17 April 1997Return made up to 07/03/96; change of members (6 pages)
3 April 1997Return made up to 07/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Registered office changed on 09/01/97 from: 5 lee street london E8 4DY (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Accounts made up to 31 July 1995 (16 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
28 November 1995Accounts made up to 31 July 1994 (15 pages)