Company NameWAP Integrators Plc
DirectorsIan Paul Ashworth and Peter Howard Kitson
Company StatusDissolved
Company Number04027331
CategoryPublic Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameWAP Integrators (UK) Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Ian Paul Ashworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressValley Cottage The Vale
Chesham
Buckinghamshire
HP5 3NS
Director NamePeter Howard Kitson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressL Annonciade
17 Avenue De L Annonciade
98000 Monaco
Foreign
Secretary NameMr Ian Paul Ashworth
NationalityBritish
StatusCurrent
Appointed05 February 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressValley Cottage The Vale
Chesham
Buckinghamshire
HP5 3NS
Director NameMr Michael John Scotson Mulvaney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Chilton Road
Chesham
Buckinghamshire
HP5 2AT
Director NameMr Adrian Laurence Powell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wigginton Bottom
Wigginton
Tring
Hertfordshire
HP23 6HN
Director NameMr William Francis Stennett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9b Compton Road
London
N1 2PA
Secretary NameMr Ian Paul Ashworth
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressValley Cottage The Vale
Chesham
Buckinghamshire
HP5 3NS
Director NameNicola Susan Fothergill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleAccountant
Correspondence AddressBurford House 4 Burford Lane
Epsom
Surrey
KT17 3EY
Director NameNeville Stanley Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressBomar House
Grand Port Lane, St. Sampson
Guernsey
Channel Islands
GY2 4FE
Secretary NameNicola Susan Fothergill
NationalityBritish
StatusResigned
Appointed24 July 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2002)
RoleAccountant
Correspondence AddressBurford House 4 Burford Lane
Epsom
Surrey
KT17 3EY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressMemery Crystal
31 Southampton Row
London
WC1B 5HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Declaration of solvency (3 pages)
2 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
16 December 2002Registered office changed on 16/12/02 from: valley cottage the vale chesham buckinghamshire HP5 3NS (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 the courtyards croxley business park watford hertfordshire WD18 8NJ (1 page)
21 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
6 December 2001Group of companies' accounts made up to 30 June 2001 (27 pages)
14 November 2001Director resigned (1 page)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(44 pages)
11 January 2001Registered office changed on 11/01/01 from: unit 2 62 higham road chesham buckinghamshire HP5 2AF (1 page)
20 November 2000Memorandum and Articles of Association (7 pages)
20 November 2000Ad 31/07/00--------- £ si [email protected]= 119998 £ ic 180002/300000 (4 pages)
20 November 2000Ad 09/08/00--------- £ si [email protected]=30000 £ ic 150002/180002 (2 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
29 August 2000S-div 31/07/00 (1 page)
29 August 2000Nc inc already adjusted 31/07/00 (1 page)
25 August 2000Ad 10/08/00--------- £ si [email protected]= 150000 £ ic 2/150002 (5 pages)
23 August 2000Prospectus (36 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed wap integrators (uk) PLC\certificate issued on 01/08/00 (4 pages)
1 August 2000Certificate of authorisation to commence business and borrow (1 page)
1 August 2000Application to commence business (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Incorporation (15 pages)