Company NameWaswa Limited
Company StatusDissolved
Company Number04499590
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Henry Alexander White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 18-24 Shacklewell Lane
London
E8 2EZ
Secretary NameHelen White
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 2 18-24 Shacklewell Lane
London
E8 2EZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.henrywhite.co.uk

Location

Registered AddressFloor 2 18-24 Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

1 at £1Henry Alexander White
100.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£97
Current Liabilities£6,278

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
27 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from 4 the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NG United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 4 the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NG United Kingdom on 14 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 August 2012Secretary's details changed for Helen White on 5 December 2011 (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
24 August 2012Secretary's details changed for Helen White on 5 December 2011 (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
24 August 2012Secretary's details changed for Helen White on 5 December 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Registered office address changed from 1 the Talland Austenwood Lane Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 30 April 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Registered office address changed from 1 the Talland Austenwood Lane Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 30 April 2012 (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Henry Alexander White on 1 December 2010 (2 pages)
22 August 2011Director's details changed for Henry Alexander White on 1 December 2010 (2 pages)
22 August 2011Director's details changed for Henry Alexander White on 1 December 2010 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Secretary's details changed for Helen White on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Helen White on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Helen White on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Henry Alexander White on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Henry Alexander White on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 1 Tallend Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 16 September 2010 (1 page)
16 September 2010Director's details changed for Henry Alexander White on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 1 Tallend Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 16 September 2010 (1 page)
30 April 2010Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ United Kingdom on 30 April 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ United Kingdom on 30 April 2010 (1 page)
16 April 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
16 April 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
16 November 2009Registered office address changed from Avalon House 16 West Street Horncastle Lincolnshire LN9 5JF on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Avalon House 16 West Street Horncastle Lincolnshire LN9 5JF on 16 November 2009 (1 page)
23 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 October 2008Return made up to 31/07/08; full list of members (3 pages)
21 October 2008Return made up to 31/07/08; full list of members (3 pages)
20 October 2008Return made up to 31/07/07; full list of members (3 pages)
20 October 2008Return made up to 31/07/07; full list of members (3 pages)
17 October 2008Secretary's change of particulars / helen white / 01/01/2007 (1 page)
17 October 2008Secretary's change of particulars / helen white / 01/01/2007 (1 page)
21 August 2008Director's change of particulars / henry white / 31/07/2007 (2 pages)
21 August 2008Director's change of particulars / henry white / 31/07/2007 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: studio 2 18-24 shacklewell lane dalston london E8 2EZ (1 page)
31 January 2008Registered office changed on 31/01/08 from: studio 2 18-24 shacklewell lane dalston london E8 2EZ (1 page)
30 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 March 2007Return made up to 31/07/05; full list of members (6 pages)
24 March 2007Return made up to 31/07/06; full list of members (6 pages)
24 March 2007Return made up to 31/07/05; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 February 2005Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2005Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2005Company name changed rubberneck LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed rubberneck LIMITED\certificate issued on 15/02/05 (2 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
1 October 2003Registered office changed on 01/10/03 from: 73 maids causeway cambridge CB5 8DE (1 page)
1 October 2003Registered office changed on 01/10/03 from: 73 maids causeway cambridge CB5 8DE (1 page)
24 September 2003Company name changed white pebble LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed white pebble LIMITED\certificate issued on 24/09/03 (2 pages)
30 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2003Company name changed henry white LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed henry white LIMITED\certificate issued on 22/08/03 (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (14 pages)
31 July 2002Incorporation (14 pages)