Company NameCWA International Consultancy Ltd
Company StatusDissolved
Company Number03852311
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameCWA International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daan Matheussen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian,British,Sout
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr David Timothy Tomi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleNon Executive Director With Effect From 1 Oct 2009
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr Daan Matheussen
NationalityBelgian,British,Sout
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Anthony Garry Severn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(8 months after company formation)
Appointment Duration22 years (closed 14 June 2022)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameJohn Tudor Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleConsultant
Correspondence Address22 Silversmiths Way
Woking
Surrey
GU21 3HQ
Director NameMr Frazer Keith Elliot Imrie
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 months after company formation)
Appointment Duration20 years, 9 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr David Robert Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 months after company formation)
Appointment Duration20 years, 9 months (resigned 09 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Daniel Martin Schutze
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecwa.uk.com

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Cwa International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 December 2007Delivered on: 11 January 2008
Satisfied on: 1 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
8 November 2017Change of details for Cwa International Limited as a person with significant control on 1 October 2017 (2 pages)
3 March 2017Appointment of Mr Daniel Martin Schutze as a director on 3 March 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2015Director's details changed for Mr David Robert Jones on 30 September 2015 (2 pages)
18 November 2015Director's details changed for Anthony Severn on 30 September 2015 (2 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Secretary's details changed for Mr Daan Matheussen on 30 September 2015 (1 page)
18 November 2015Director's details changed for Frazer Keith Elliot Imrie on 30 September 2015 (2 pages)
18 November 2015Director's details changed for Mr David Timothy Tomi on 30 September 2015 (2 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Director's details changed for Mr Daan Matheussen on 30 September 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(8 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(8 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(8 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(8 pages)
1 October 2013Satisfaction of charge 1 in full (1 page)
8 April 2013Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
28 November 2012Director's details changed for Anthony Severn on 19 December 2009 (2 pages)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
6 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 January 2012Statement of capital on 9 January 2012
  • GBP 100
(4 pages)
9 January 2012Statement of capital on 9 January 2012
  • GBP 100
(4 pages)
14 December 2011Solvency statement dated 24/06/11 (1 page)
14 December 2011Statement by directors (1 page)
14 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for Dr David Timothy Tomi on 1 October 2010 (2 pages)
10 November 2010Director's details changed for Dr David Timothy Tomi on 1 October 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Daan Matheussen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Severn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daan Matheussen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Severn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Frazer Keith Elliot Imrie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Robert Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Robert Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Frazer Keith Elliot Imrie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages)
20 July 2009Company name changed cwa international LIMITED\certificate issued on 21/07/09 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from balmoral house 9 john street london WC1N 2ES (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Director's change of particulars / anthony severn / 30/01/2009 (1 page)
15 January 2009Return made up to 01/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Declaration of assistance for shares acquisition (20 pages)
23 November 2007Return made up to 01/10/07; full list of members (8 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006Return made up to 01/10/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 December 2005Return made up to 01/10/05; full list of members (8 pages)
13 July 2005Ad 29/06/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2005Nc inc already adjusted 29/06/05 (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Return made up to 01/10/04; full list of members (8 pages)
6 April 2004Director resigned (1 page)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 October 2003Return made up to 01/10/03; full list of members (9 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 December 2002Return made up to 01/10/02; full list of members (9 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
10 November 2000Ad 07/10/99--------- £ si 1@1 (2 pages)
27 October 2000Return made up to 01/10/00; full list of members (8 pages)
20 July 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1999New director appointed (2 pages)
1 October 1999Incorporation (13 pages)