Company NameWhap10 Limited
Company StatusDissolved
Company Number04306346
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Anton Van Der Watt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(1 year after company formation)
Appointment Duration11 years, 3 months (closed 25 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 55 Queens Road
London
SW19 8NP
Director NameMaria Carmen Gomez Fuente
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleSales Assistant
Correspondence Address116 Roundwood Road
Willesden
London
NW10 9UN
Secretary NameCarol Ann Wood
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address128 Tulse Hill
London
SW2 3QE
Director NameJan Hendrik Van Staden
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address6 Portley Wood House
Whyteleafe
Croydon
CR3 0BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 October 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressFlat 3 55 Queens Road
London
SW19 8NP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1,000
(3 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1,000
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 November 2010Director's details changed for Mr Anton Van Der Watt on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 7 Mina Road London SW19 3AU United Kingdom on 25 November 2010 (1 page)
25 November 2010Director's details changed for Mr Anton Van Der Watt on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 7 Mina Road London SW19 3AU United Kingdom on 25 November 2010 (1 page)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
7 October 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 October 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 May 2009Director's change of particulars / anton van der watt / 06/05/2009 (1 page)
6 May 2009Registered office changed on 06/05/2009 from cygnet house, 12-14 sydenham road, croydon london CR9 2ET (1 page)
6 May 2009Director's Change of Particulars / anton van der watt / 06/05/2009 / Nationality was: south african, now: british; HouseName/Number was: 74, now: 7; Street was: weir road, now: mina road; Area was: balham, now: ; Post Code was: SW12 0NB, now: SW19 3AU; Country was: , now: united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from cygnet house, 12-14 sydenham road, croydon london CR9 2ET (1 page)
28 October 2008Return made up to 17/10/08; full list of members (3 pages)
28 October 2008Return made up to 17/10/08; full list of members (3 pages)
21 October 2008Director's Change of Particulars / anton van der watt / 20/10/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 74; Street was: 74 weir road, now: weir road (1 page)
21 October 2008Director's change of particulars / anton van der watt / 20/10/2008 (1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
6 December 2006Return made up to 17/10/06; full list of members (2 pages)
6 December 2006Return made up to 17/10/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2005Return made up to 17/10/05; full list of members (3 pages)
20 October 2005Return made up to 17/10/05; full list of members (3 pages)
11 August 2005Registered office changed on 11/08/05 from: unit 8 6 chase road park royal london NW10 6HZ (1 page)
11 August 2005Registered office changed on 11/08/05 from: unit 8 6 chase road park royal london NW10 6HZ (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 17/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
13 February 2004Registered office changed on 13/02/04 from: 116 roundwood road willesden london NW10 9UN (1 page)
13 February 2004Registered office changed on 13/02/04 from: 116 roundwood road willesden london NW10 9UN (1 page)
31 December 2003Return made up to 17/10/03; full list of members (5 pages)
31 December 2003Return made up to 17/10/03; full list of members (5 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003New director appointed (2 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
11 November 2002Return made up to 17/10/02; full list of members (7 pages)
11 November 2002Return made up to 17/10/02; full list of members (7 pages)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 116 tower bridge road london SE1 3NG (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 116 tower bridge road london SE1 3NG (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
18 June 2002Secretary resigned (1 page)
17 June 2002Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Secretary resigned (1 page)
17 October 2001Incorporation (20 pages)
17 October 2001Incorporation (20 pages)