Company NameWok A Way Development Limited
Company StatusDissolved
Company Number04014420
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKasper Robertus Stuart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleRestaurant Developer
Country of ResidenceBelgium
Correspondence AddressGentplaats 1
Antwerpen
2000
Director NameDanyelle Van Thoor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleRestaurant Developer
Country of ResidenceBelgium
Correspondence AddressGentplaats 1
Antwerpen
2000
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£131,382
Cash£111,010
Current Liabilities£10,164

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 20,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 20,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • EUR 20,000
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • EUR 20,000
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • EUR 20,000
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • EUR 20,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page)
19 August 2010Director's details changed for Kasper Robertus Stuart on 14 June 2010 (2 pages)
19 August 2010Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page)
19 August 2010Director's details changed for Kasper Robertus Stuart on 14 June 2010 (2 pages)
19 August 2010Director's details changed for Danyelle Van Thoor on 14 June 2010 (2 pages)
19 August 2010Director's details changed for Danyelle Van Thoor on 14 June 2010 (2 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 September 2009Return made up to 14/06/09; full list of members (3 pages)
1 September 2009Return made up to 14/06/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 February 2009Appointment terminated secretary secretarial services LIMITED (1 page)
20 February 2009Appointment terminated secretary secretarial services LIMITED (1 page)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 March 2007Registered office changed on 01/03/07 from: 8 baker street london W1U 3LL (1 page)
1 March 2007Registered office changed on 01/03/07 from: 8 baker street london W1U 3LL (1 page)
13 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 July 2006Return made up to 14/06/06; full list of members (2 pages)
4 July 2006Return made up to 14/06/06; full list of members (2 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 July 2004Return made up to 14/06/04; full list of members (6 pages)
13 July 2004Return made up to 14/06/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 July 2003Registered office changed on 25/07/03 from: 8 baker street london W1M 1DA (1 page)
25 July 2003Return made up to 14/06/03; full list of members (6 pages)
25 July 2003Return made up to 14/06/03; full list of members (6 pages)
25 July 2003Registered office changed on 25/07/03 from: 8 baker street london W1M 1DA (1 page)
30 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Location of register of members (1 page)
13 August 2002Location of register of members (1 page)
13 August 2002Return made up to 14/06/02; full list of members (6 pages)
13 August 2002Return made up to 14/06/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
16 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
16 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 July 2000Ad 14/06/00--------- eur si 799@25=19975 eur ic 1/19976 (2 pages)
17 July 2000Ad 14/06/00--------- eur si 799@25=19975 eur ic 1/19976 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
14 June 2000Incorporation (15 pages)
14 June 2000Incorporation (15 pages)