Company NameThe Wap Store Limited
Company StatusDissolved
Company Number02538317
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NamesM.P.C. Telecom Limited and WAP Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameGraham Dennis Cornhill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(1 year after company formation)
Appointment Duration14 years (closed 13 September 2005)
RoleSalesman
Correspondence AddressNavoli Farm
Pump Lane, Purleigh
Chelmsford
Essex
CM3 6PF
Secretary NameMr Michael Hanna
NationalityBritish
StatusClosed
Appointed28 May 1998(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Director NamePaul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration-1 years, 6 months (resigned 11 March 1991)
RoleSales Partner
Correspondence Address38 Lodwick
Shoeburyness
Southend On Sea
SS3 9HW
Director NameMr Robert Stanley Needleman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration-1 years, 6 months (resigned 11 March 1991)
RoleCompany Director
Correspondence Address43 Overcliff
Westcliff On Sea
Essex
SS0 7SE
Secretary NameMr Robert Stanley Needleman
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration-1 years, 6 months (resigned 11 March 1991)
RoleCompany Director
Correspondence Address43 Overcliff
Westcliff On Sea
Essex
SS0 7SE
Secretary NameMerryl Lesley Cornhill
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 1998)
RoleTelecommunication
Correspondence AddressApt 25 Berechurch Hall
Berechurch Hall Road
Colchester
Essex
CO2 9NW

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£7,750,403
Gross Profit£3,745,525
Net Worth£397,824
Cash£32,565
Current Liabilities£2,424,913

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
12 January 2005Receiver's abstract of receipts and payments (2 pages)
12 January 2005Receiver ceasing to act (1 page)
25 February 2004Receiver's abstract of receipts and payments (2 pages)
28 October 2003Receiver ceasing to act (1 page)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
26 July 2002Administrative Receiver's report (12 pages)
26 July 2002Stat of affairs with f 3.10 (93 pages)
14 January 2002Appointment of receiver/manager (1 page)
21 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 30 September 2000 (16 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
17 May 2001Company name changed wap store LIMITED\certificate issued on 17/05/01 (2 pages)
30 April 2001Company name changed M.P.C. telecom LIMITED\certificate issued on 30/04/01 (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
19 January 2000Secretary's particulars changed (2 pages)
19 January 2000Return made up to 10/09/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Return made up to 10/09/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 10/09/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 26 September 1996 (7 pages)
16 December 1996Return made up to 10/09/96; full list of members (6 pages)
16 December 1996Registered office changed on 16/12/96 from: 13A.weston road, southend on sea, essex. SS1 1AS (1 page)
3 June 1996Full accounts made up to 30 September 1995 (12 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 1996£ nc 1000/100000 25/01/96 (1 page)
9 February 1996Ad 25/01/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 October 1995Return made up to 10/09/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 June 1994Accounts for a small company made up to 30 September 1993 (10 pages)
13 January 1993Full accounts made up to 30 September 1992 (9 pages)
24 June 1992Full accounts made up to 30 September 1991 (11 pages)
10 September 1990Incorporation (15 pages)