Company NameW.A.P.I. (Trademarks) Limited
Company StatusDissolved
Company Number03745165
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date1 October 2019 (4 years, 6 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 NameMr Anthony Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(20 years after company formation)
Appointment Duration6 months (closed 01 October 2019)
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Stuart Robert Withers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMrs Shirley Ann Trigwell
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressStanbridge Place London Road
Handcross
Haywards Heath
West Sussex
RH17 6BB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameKyzuna Investments Limited (Corporation)
StatusResigned
Appointed09 April 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2003)
Correspondence AddressHadfield House
Library Street
Gibraltar
Foreign
Secretary NameGalmar Investments Limited (Corporation)
StatusResigned
Appointed09 April 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2003)
Correspondence AddressHadfield House
Library Street
Gibraltar
Foreign

Contact

Telephone029 20290083
Telephone regionCardiff

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
20 May 2019Termination of appointment of Stuart Robert Withers as a director on 24 March 2019 (1 page)
20 May 2019Appointment of Mr Anthony Smith as a director on 1 April 2019 (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
26 June 2017Notification of The World Association of Professional Investigators as a person with significant control on 1 April 2017 (1 page)
26 June 2017Notification of The World Association of Professional Investigators as a person with significant control on 1 April 2017 (1 page)
26 June 2017Notification of The World Association of Professional Investigators as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Registered office address changed from 212 Piccadilly London W1J 9HG on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages)
24 January 2013Registered office address changed from 212 Piccadilly London W1J 9HG on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2010Termination of appointment of Shirley Trigwell as a secretary (3 pages)
14 April 2010Termination of appointment of Shirley Trigwell as a secretary (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: clair house 3-5 clair road haywards heath west sussex RH16 3DP (1 page)
15 October 2007Registered office changed on 15/10/07 from: clair house 3-5 clair road haywards heath west sussex RH16 3DP (1 page)
15 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
6 July 2007Return made up to 01/04/07; full list of members (6 pages)
6 July 2007Return made up to 01/04/07; full list of members (6 pages)
16 May 2007Registered office changed on 16/05/07 from: 86 southwark bridge road london SE1 0EX (1 page)
16 May 2007Registered office changed on 16/05/07 from: 86 southwark bridge road london SE1 0EX (1 page)
26 July 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 July 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 01/04/05; full list of members (6 pages)
19 April 2005Return made up to 01/04/05; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
8 June 2004Return made up to 01/04/04; full list of members (6 pages)
8 June 2004Return made up to 01/04/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
23 July 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 01/04/01; full list of members (6 pages)
11 June 2001Return made up to 01/04/01; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 August 2000Return made up to 01/04/00; full list of members (6 pages)
23 August 2000Return made up to 01/04/00; full list of members (6 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 April 1999Incorporation (14 pages)
1 April 1999Incorporation (14 pages)