Company NameWa International Limited
Company StatusDissolved
Company Number03586608
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameW.A. International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arthur Barreto Dreys
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameWalace Luiz Pretti
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Hanover Court
195 Uxbridge Road
London
W12 9EP
Secretary NameArthur Barreto Dreys
NationalityBrazilian
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Hanover Court
195 Uxbridge Road
London
W12 9EP
Secretary NameMarlys Baum Dreys
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 September 2014)
RoleCompany Director
Correspondence Address146 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.wainternational.org

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58 at £1Mr Arthur Barreto Dreys
58.00%
Ordinary
42 at £1Mr Arthur Barreto Dreys
42.00%
Ordinary A

Financials

Year2014
Net Worth£26,868
Cash£606,851
Current Liabilities£610,468

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 August 2006Delivered on: 22 August 2006
Satisfied on: 25 February 2016
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 2002Delivered on: 5 December 2002
Satisfied on: 25 February 2016
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum.
Fully Satisfied

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018Change of details for Mr Arthur Barreto Dreys as a person with significant control on 6 April 2016 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Director's details changed for Mr Arthur Barreto Dreys on 1 August 2017 (2 pages)
12 December 2017Director's details changed for Mr Arthur Barreto Dreys on 1 August 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
23 March 2017Director's details changed for Mr Arthur Barreto Dreys on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Arthur Barreto Dreys on 23 March 2017 (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Satisfaction of charge 3 in full (1 page)
25 February 2016Satisfaction of charge 3 in full (1 page)
25 February 2016Satisfaction of charge 1 in full (1 page)
25 February 2016Satisfaction of charge 1 in full (1 page)
25 February 2016Satisfaction of charge 2 in full (1 page)
25 February 2016Satisfaction of charge 2 in full (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(3 pages)
16 October 2014Termination of appointment of Marlys Baum Dreys as a secretary on 19 September 2014 (1 page)
16 October 2014Termination of appointment of Marlys Baum Dreys as a secretary on 19 September 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 September 2009Company name changed W.A. international LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed W.A. international LIMITED\certificate issued on 21/09/09 (2 pages)
12 August 2009Return made up to 24/06/09; full list of members (3 pages)
12 August 2009Return made up to 24/06/09; full list of members (3 pages)
11 August 2009Secretary's change of particulars / marlys dreys / 10/08/2009 (2 pages)
11 August 2009Secretary's change of particulars / marlys dreys / 10/08/2009 (2 pages)
10 August 2009Director's change of particulars / arthur dreys / 10/08/2009 (1 page)
10 August 2009Director's change of particulars / arthur dreys / 10/08/2009 (1 page)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page)
17 November 2008Registered office changed on 17/11/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page)
23 September 2008Return made up to 24/06/08; full list of members (3 pages)
23 September 2008Return made up to 24/06/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
22 September 2008Registered office changed on 22/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 24/06/07; full list of members (2 pages)
7 September 2007Return made up to 24/06/07; full list of members (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 July 2005Return made up to 24/06/05; full list of members (2 pages)
13 July 2005Return made up to 24/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
16 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
2 August 2002Return made up to 24/06/02; full list of members (6 pages)
2 August 2002Return made up to 24/06/02; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 28/12/00; full list of members (7 pages)
27 March 2001Return made up to 28/12/00; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (5 pages)
23 November 2000Full accounts made up to 31 March 2000 (5 pages)
15 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
15 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
15 November 2000Registered office changed on 15/11/00 from: 6 hanover court 195 uxbridge road london W12 9EP (1 page)
15 November 2000Registered office changed on 15/11/00 from: 6 hanover court 195 uxbridge road london W12 9EP (1 page)
3 August 2000Full accounts made up to 30 June 1999 (7 pages)
3 August 2000Full accounts made up to 30 June 1999 (7 pages)
12 October 1999Return made up to 24/06/99; full list of members (6 pages)
12 October 1999Return made up to 24/06/99; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
24 June 1998Incorporation (15 pages)
24 June 1998Incorporation (15 pages)