Company NameWaydex Limited
Company StatusDissolved
Company Number03550907
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(5 days after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2004)
RoleAccountant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameMrs Janet Hart
NationalityBritish
StatusClosed
Appointed28 April 1998(6 days after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West Hill Way
London
N20 8QS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreendon House
7b Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,966
Current Liabilities£70,899

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
5 April 2004Application for striking-off (1 page)
16 April 2003Return made up to 07/04/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 30 September 2002 (5 pages)
15 June 2002Return made up to 17/04/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
27 April 2000Return made up to 22/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 May 1999Return made up to 22/04/99; full list of members (6 pages)
12 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
9 October 1998Particulars of mortgage/charge (4 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 May 1998Registered office changed on 10/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (3 pages)
8 May 1998Secretary resigned (1 page)
22 April 1998Incorporation (8 pages)