Company NameWarid (UK) Limited
Company StatusDissolved
Company Number04682838
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adewale Ayodeji Ajayi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 34 Solent Court
1258 London Road
Norbury
London
SW16 4EY
Secretary NameMaria Luisa Liuzzo
NationalityItalian
StatusClosed
Appointed18 April 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address35 Longley Road
London
SW17 9LA
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameKarina Ajayi
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleSecretary
Correspondence Address24a Bishopthorpe Road
Sydenham
London
SE26 4AG
Secretary NameSuren Rajasooriar
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Firswood Avenue
Ewell
Epsom
Surrey
KT19 0PU

Location

Registered AddressCoopers Gilbert Ali 8 Riverside Place
Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£62,783
Gross Profit£41,810
Net Worth£6,992
Cash£5
Current Liabilities£4,061

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Registered office changed on 17/11/2008 from coopers gilbert ali 8 riverside place ladysmith road enfield middlesex EN1 3AA (1 page)
17 November 2008Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
10 June 2008Return made up to 02/03/08; no change of members (6 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
26 April 2007Return made up to 02/03/07; full list of members (6 pages)
16 November 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: 35 longley road tooting london SW17 9LA (1 page)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 37 sherston court newington butt london SE1 6SG (1 page)
29 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005New secretary appointed (2 pages)
25 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Registered office changed on 05/08/03 from: 55-57 london road tooting london SW17 9JR (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
2 March 2003Incorporation (14 pages)