London
W2 4SN
Secretary Name | Rosie Nolk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Smenham Farm Icomb Gloucestershire GL54 1JQ Wales |
Director Name | Mr Gerard Nock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Smenham Farm Icomb Stow On The Wold Cheltenham Gloucestershire GL54 1JQ Wales |
Director Name | Ms Camilla Daisy Nock |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smenham Farm Icomb Stow On The Wold Gloucestershire GL54 1JQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wacoaccountants.co.uk |
---|
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£697,396 |
Cash | £2,088 |
Current Liabilities | £983,882 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2020 | Application to strike the company off the register (3 pages) |
13 February 2020 | Termination of appointment of a director (1 page) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 February 2020 | Termination of appointment of Camilla Daisy Nock as a director on 12 February 2020 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 November 2016 | Registered office address changed from 6 Grosvenor Square London W1K 4PZ England to 6 Grosvenor Street London W1K 4PZ on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 6 Grosvenor Square London W1K 4PZ England to 6 Grosvenor Street London W1K 4PZ on 23 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 22 Hanover Square London W15 1JP to 6 Grosvenor Square London W1K 4PZ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 22 Hanover Square London W15 1JP to 6 Grosvenor Square London W1K 4PZ on 22 November 2016 (1 page) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
22 May 2013 | Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 22 May 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for {officer_name} (1 page) |
4 June 2010 | Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed (1 page) |
4 June 2010 | Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed (1 page) |
4 June 2010 | Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
26 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
28 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
29 November 2005 | Return made up to 18/05/05; full list of members
|
29 November 2005 | Return made up to 18/05/05; full list of members
|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (20 pages) |
18 May 2004 | Incorporation (20 pages) |