Company NameWAMY (Europe) Ltd
Company StatusDissolved
Company Number03502166
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Belgacem Kahlalech
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 August 2014)
RoleAcademic Advisor
Country of ResidenceEngland
Correspondence Address46 Goodge Street
Goodge Street
London
W1T 4LU
Director NameHussein Almehdar
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Goodge Street
London
W1T 4LU
Secretary NameMahfuzh Safiee
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Denzil Road
London
NW10 2UY
Director NameDr Noureddine Ben Hassine Miladi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 January 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence Address54 Tiffany Gardens
Northampton
Northamptonshire
NN4 0TJ
Secretary NameDr Noureddine Ben Hassine Miladi
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Tiffany Gardens
Northampton
Northamptonshire
NN4 0TJ
Director NameTariq Mushtaq
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 December 2005)
RoleAccountant
Correspondence Address18 Aylmer Road
London
N2 0BX

Contact

Websitewww.wamy.co.uk

Location

Registered Address86 Whitechapel High Street
Third Floor
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£583,504
Cash£1,492
Current Liabilities£950

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 30 January 2014 no member list (2 pages)
10 February 2014Annual return made up to 30 January 2014 no member list (2 pages)
27 January 2014Termination of appointment of Noureddine Miladi as a director (1 page)
27 January 2014Termination of appointment of Noureddine Miladi as a secretary (1 page)
27 January 2014Termination of appointment of Noureddine Miladi as a secretary (1 page)
27 January 2014Termination of appointment of Noureddine Miladi as a director (1 page)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 October 2013Appointment of Mr Belgacem Kahlalech as a director (2 pages)
6 October 2013Appointment of Mr Belgacem Kahlalech as a director (2 pages)
25 February 2013Annual return made up to 30 January 2013 no member list (3 pages)
25 February 2013Annual return made up to 30 January 2013 no member list (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 30 January 2012 no member list (3 pages)
5 March 2012Annual return made up to 30 January 2012 no member list (3 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 30 January 2011 no member list (3 pages)
3 March 2011Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page)
3 March 2011Annual return made up to 30 January 2011 no member list (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Director's details changed for Dr Noureddine Miladi on 12 December 2009 (2 pages)
1 March 2010Annual return made up to 30 January 2010 no member list (2 pages)
1 March 2010Annual return made up to 30 January 2010 no member list (2 pages)
1 March 2010Director's details changed for Dr Noureddine Miladi on 12 December 2009 (2 pages)
26 August 2009Director and secretary's change of particulars / noureddine miladi / 20/07/2009 (1 page)
26 August 2009Annual return made up to 30/01/08 (4 pages)
26 August 2009Annual return made up to 30/01/09 (4 pages)
26 August 2009Director and secretary's change of particulars / noureddine miladi / 20/07/2009 (1 page)
26 August 2009Annual return made up to 30/01/09 (4 pages)
26 August 2009Annual return made up to 30/01/08 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 April 2007Annual return made up to 30/01/07 (4 pages)
2 April 2007Annual return made up to 30/01/07 (4 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005Annual return made up to 30/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 2005Annual return made up to 30/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 June 2004Annual return made up to 30/01/01 (4 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Annual return made up to 30/01/01 (4 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
28 January 2004Annual return made up to 30/01/00 (4 pages)
28 January 2004Annual return made up to 30/01/04 (4 pages)
28 January 2004Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(4 pages)
28 January 2004Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 June 1999Annual return made up to 30/01/99 (4 pages)
11 June 1999Annual return made up to 30/01/99 (4 pages)
11 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 January 1998Incorporation (22 pages)
30 January 1998Incorporation (22 pages)