Company NameWanaka Connections Limited
Company StatusDissolved
Company Number04482195
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJudy Louise Nieuwkoop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address428 Garratt Lane
Wandsworth
London
SW18 4HN
Director NameMr Mark Albert Nieuwkoop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address428 Garratt Lane
Wandsworth
London
SW18 4HN
Secretary NameJudy Louise Nieuwkoop
NationalityNew Zealander
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address428 Garratt Lane
Wandsworth
London
SW18 4HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.kitchenconnections.org

Location

Registered Address428 Garratt Lane
Wandsworth
London
SW18 4HN
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £1Judy Nieuwkoop
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,426
Cash£11,205
Current Liabilities£59,155

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(5 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Judy Louise Nieuwkoop on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Judy Louise Nieuwkoop on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Albert Nieuwkoop on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Albert Nieuwkoop on 10 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
6 November 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
31 August 2007Return made up to 10/07/07; full list of members (2 pages)
31 August 2007Return made up to 10/07/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
14 March 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
14 March 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
2 March 2005Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Registered office changed on 07/10/04 from: 153 astonville street southfields london SW18 5AQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 153 astonville street southfields london SW18 5AQ (1 page)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Incorporation (15 pages)
10 July 2002Incorporation (15 pages)