Company NameWassef Translation  Limited
Company StatusDissolved
Company Number05243156
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khaled Hussein Wassef
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressApartment 21, 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary NameNevin Fahmy
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleSecretary
Correspondence Address85 Kew Bridge Court
Chiswick
London
W4 3AF
Director NameEmad Mounir Georgy Bastawrous
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEgyptian
StatusResigned
Appointed15 March 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2009)
RoleBusinessman
Correspondence Address3 Lichfield Road
Hounslow
Middlesex
TW4 6HT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressApartment 21 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Financials

Year2012
Turnover£61,989
Gross Profit£56,881
Net Worth£1,292
Cash£23,155
Current Liabilities£25,625

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
3 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
13 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
13 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page)
4 March 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page)
4 March 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page)
3 March 2015Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages)
3 March 2015Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages)
3 March 2015Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
17 October 2013Registered office address changed from 21 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 21 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA England on 17 October 2013 (1 page)
11 October 2013Registered office address changed from 88 Kew Bridge Court Chiswick London W4 3AF United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 88 Kew Bridge Court Chiswick London W4 3AF United Kingdom on 11 October 2013 (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 April 2013Termination of appointment of Nevin Fahmy as a secretary (1 page)
29 April 2013Termination of appointment of Nevin Fahmy as a secretary (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
13 January 2011Director's details changed for Mr Khaled Hussein Wassef on 30 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Khaled Hussein Wassef on 30 October 2009 (2 pages)
13 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from 85 Kew Bridge Court Chiswick London W4 3AF on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Emad Bastawrous as a director (1 page)
13 January 2011Termination of appointment of Emad Bastawrous as a director (1 page)
13 January 2011Registered office address changed from 85 Kew Bridge Court Chiswick London W4 3AF on 13 January 2011 (1 page)
13 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 April 2010Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
2 October 2009Registered office changed on 02/10/2009 from 20 dene court mount avenue ealing london W5 1TH (1 page)
2 October 2009Registered office changed on 02/10/2009 from 20 dene court mount avenue ealing london W5 1TH (1 page)
17 February 2009Registered office changed on 17/02/2009 from 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
17 February 2009Registered office changed on 17/02/2009 from 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
9 February 2009Return made up to 27/09/08; full list of members (3 pages)
9 February 2009Return made up to 27/09/08; full list of members (3 pages)
6 February 2009Secretary's change of particulars / nevin fahmy / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / khaled wassef / 06/02/2009 (2 pages)
6 February 2009Director's change of particulars / khaled wassef / 06/02/2009 (2 pages)
6 February 2009Secretary's change of particulars / nevin fahmy / 06/02/2009 (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 May 2008Director appointed emad mounir georgy bastawrous (2 pages)
1 May 2008Director appointed emad mounir georgy bastawrous (2 pages)
1 February 2008Return made up to 27/09/07; full list of members (2 pages)
1 February 2008Return made up to 27/09/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 27/09/06; full list of members (6 pages)
24 October 2006Return made up to 27/09/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 November 2005Return made up to 27/09/05; full list of members (6 pages)
4 November 2005Return made up to 27/09/05; full list of members (6 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
27 September 2004Incorporation (11 pages)
27 September 2004Incorporation (11 pages)