Company NameWaxworks Models Limited
DirectorGareth Wax
Company StatusDissolved
Company Number02333727
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGareth Wax
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1989(same day as company formation)
RoleSoftware Engineer
Correspondence Address20 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Secretary NameVicki Godfrey
NationalityBritish
StatusCurrent
Appointed28 June 1995(6 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address20 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameMandy Wax
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(4 years after company formation)
Appointment Duration3 years (resigned 03 February 1996)
RoleCompany Director
Correspondence Address23 Harriet Way
Bushey
Watford
Hertfordshire
WD2 3JH
Secretary NameMandy Wax
NationalityBritish
StatusResigned
Appointed10 January 1993(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address23 The Four Tubbs
Bushey Heath
Hertfordshire
WD2 3SL

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Statement of affairs (6 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: 20 aldridge avenue edgware middlesex london HA8 8TA (1 page)
22 April 1999Return made up to 10/01/99; no change of members (4 pages)
17 September 1998Full accounts made up to 30 April 1997 (11 pages)
9 February 1998Return made up to 10/01/98; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
18 February 1997Return made up to 10/01/97; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
20 February 1996Director resigned (2 pages)
26 January 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Registered office changed on 06/06/95 from: 85 ballards lane london N3 1XU (1 page)