Company NameWIAA Ltd
Company StatusDissolved
Company Number05496476
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameChloe Josephine Ann Lecash
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleMembership Executive
Country of ResidenceEngland
Correspondence AddressFlat C
4 Ladbroke Crescent Notting Hill
London
W11 1PS
Director NameLeon Paul Lecash
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address4 Ladbroke Crescent
London
W11 1PS
Secretary NameLeon Paul Lecash
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address4 Ladbroke Crescent
London
W11 1PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Leon Paul Lecash
80.00%
Ordinary
20 at £1Chloe Josephine Ann Lecash
20.00%
Ordinary

Financials

Year2014
Turnover£57,967
Net Worth-£1,485
Cash£15,317
Current Liabilities£15,407

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from 15-19 Cavendish Place 2Nd Floor London W1G 0DD on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 15-19 Cavendish Place 2Nd Floor London W1G 0DD on 11 July 2011 (1 page)
21 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 01/07/09; full list of members (4 pages)
19 August 2009Return made up to 01/07/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 February 2007Registered office changed on 02/02/07 from: 65 new cavendish street london W1G 7LS (1 page)
2 February 2007Registered office changed on 02/02/07 from: 65 new cavendish street london W1G 7LS (1 page)
31 July 2006Return made up to 01/07/06; full list of members (7 pages)
31 July 2006Return made up to 01/07/06; full list of members (7 pages)
1 August 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005New director appointed (2 pages)
1 July 2005Incorporation (16 pages)
1 July 2005Incorporation (16 pages)