Company NameWagmin Ltd
Company StatusDissolved
Company Number03961425
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Samuel Wahrhaftig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(6 days after company formation)
Appointment Duration15 years, 1 month (closed 12 May 2015)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Northdene Gardens
London
N15 6LX
Secretary NameBatia Warhaftig
NationalityBritish
StatusClosed
Appointed06 April 2000(6 days after company formation)
Appointment Duration15 years, 1 month (closed 12 May 2015)
RoleCompany Director
Correspondence Address1 Northdene Gardens
London
N15 6LX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

98 at £1Mrs Batia Warhaftig & Mr Samuel Warhaftig
98.00%
Ordinary
1 at £1Mr Samuel Warhaftig
1.00%
Ordinary
1 at £1Mrs Batia Warhaftig
1.00%
Ordinary

Financials

Year2014
Net Worth£595,314
Cash£1,312
Current Liabilities£573,917

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End24 May

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Previous accounting period shortened from 25 May 2014 to 24 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 25 May 2014 to 24 May 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page)
23 May 2014Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
25 February 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 July 2013 (6 pages)
23 July 2013 (6 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 May 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
23 May 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
25 May 2012 (6 pages)
25 May 2012 (6 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
22 June 2011 (6 pages)
22 June 2011 (6 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
14 April 2010Director's details changed for Samuel Wahrhaftig on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Samuel Wahrhaftig on 30 March 2010 (2 pages)
29 March 2010 (7 pages)
29 March 2010 (7 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009 (7 pages)
22 September 2009 (7 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 November 2008Return made up to 31/03/08; full list of members (4 pages)
20 November 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007 (7 pages)
26 April 2007 (7 pages)
27 June 2006 (6 pages)
27 June 2006 (6 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
16 May 2005Return made up to 31/03/05; full list of members (7 pages)
16 May 2005Return made up to 31/03/05; full list of members (7 pages)
21 April 2005 (7 pages)
21 April 2005 (7 pages)
30 December 2004 (7 pages)
30 December 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2004 (7 pages)
30 December 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2004Return made up to 31/03/04; full list of members (6 pages)
1 June 2004Return made up to 31/03/04; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 April 2003 (7 pages)
5 April 2003 (7 pages)
23 December 2002 (7 pages)
23 December 2002 (7 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
2 February 2002Registered office changed on 02/02/02 from: 16 hurstdene gardens london N15 6NA (1 page)
2 February 2002Registered office changed on 02/02/02 from: 16 hurstdene gardens london N15 6NA (1 page)
11 December 2001Particulars of mortgage/charge (4 pages)
11 December 2001Particulars of mortgage/charge (4 pages)
20 April 2001Ad 06/04/00--------- £ si 1@1 (2 pages)
20 April 2001Ad 06/04/00--------- £ si 1@1 (2 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
8 May 2000Director resigned (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 43 wellington avenue london N15 6AX (1 page)
13 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
13 April 2000Registered office changed on 13/04/00 from: 43 wellington avenue london N15 6AX (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
31 March 2000Incorporation (14 pages)
31 March 2000Incorporation (14 pages)