Company NameWayfall Ltd
Company StatusDissolved
Company Number03982472
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Sammut
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed25 April 2004(3 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 31 January 2012)
RoleConsultant
Correspondence AddressSecond Floor 63-65 Hackney Road
London
E2 8ET
Secretary NameG Bart Services Limited (Corporation)
StatusClosed
Appointed25 April 2004(3 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 31 January 2012)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameYensuang Senee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAdministrator
Correspondence Address5 Apollonias
Germasogeia
Limassol 4044
Cyprus
Secretary NamePaul Sammut
NationalityAustralian
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 63-65 Hackney Road
London
E2 8ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSecond Floor 63-65 Hackney Road
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,401
Cash£7,366
Current Liabilities£2,965

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Restoration by order of the court (5 pages)
28 April 2010Restoration by order of the court (5 pages)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Application for striking-off (1 page)
23 August 2006Application for striking-off (1 page)
11 May 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
11 May 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
22 July 2003Return made up to 28/04/03; full list of members (6 pages)
22 July 2003Return made up to 28/04/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 March 2002Secretary's particulars changed (1 page)
14 March 2002Registered office changed on 14/03/02 from: flat 53 chandlery house 40 gowers walk london E1 8BH (1 page)
14 March 2002Secretary's particulars changed (1 page)
14 March 2002Registered office changed on 14/03/02 from: flat 53 chandlery house 40 gowers walk london E1 8BH (1 page)
18 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 June 2001Return made up to 28/04/01; full list of members (6 pages)
25 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 152-160 city road london EC1V 2NX (1 page)
1 June 2000Registered office changed on 01/06/00 from: 152-160 city road london EC1V 2NX (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 April 2000Incorporation (9 pages)
28 April 2000Incorporation (9 pages)