Company NameWakie  (UK) Ltd
Company StatusDissolved
Company Number06224749
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr William Mark Thompson
StatusClosed
Appointed06 November 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Christine Amanda Hawkes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2022)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Quentin Glen Mayne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleFood Trader
Country of ResidenceEngland
Correspondence AddressFlat 2
6 The Drive
London
SW20 8TG
Secretary NameMichelle Tuson
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17
River Street, St Georges Quay
Lancaster
LA1 1AD
Director NameMr Hendrikus Peter Theodorus Ermers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 November 2017)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Herricus Josef Maria Willekens
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 November 2017)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameMr Hendrikus Peter Theodorus Ermers
StatusResigned
Appointed01 September 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Roel Lemmens
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2020)
RoleTrader
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Contact

Websitepanworldfoods.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Panworld Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£260

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
5 April 2022Application to strike the company off the register (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 November 2020Appointment of Christine Hawkes as a director on 1 September 2020 (2 pages)
23 November 2020Termination of appointment of Roel Lemmens as a director on 1 September 2020 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
15 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 December 2017Secretary's details changed for Billy Thompson on 5 December 2017 (1 page)
6 December 2017Secretary's details changed for Billy Thompson on 5 December 2017 (1 page)
29 November 2017Appointment of Mr Roel Lemmens as a director on 6 November 2017 (2 pages)
29 November 2017Termination of appointment of Hendrikus Peter Theodorus Ermers as a secretary on 6 November 2017 (1 page)
29 November 2017Appointment of Mr Mark Bernard Ryder as a director on 6 November 2017 (2 pages)
29 November 2017Termination of appointment of Hendrikus Peter Theodorus Ermers as a director on 6 November 2017 (1 page)
29 November 2017Appointment of Billy Thompson as a secretary on 6 November 2017 (2 pages)
29 November 2017Appointment of Mr Mark Bernard Ryder as a director on 6 November 2017 (2 pages)
29 November 2017Termination of appointment of Herricus Josef Maria Willekens as a director on 6 November 2017 (1 page)
29 November 2017Termination of appointment of Herricus Josef Maria Willekens as a director on 6 November 2017 (1 page)
29 November 2017Appointment of Billy Thompson as a secretary on 6 November 2017 (2 pages)
29 November 2017Appointment of Mr Roel Lemmens as a director on 6 November 2017 (2 pages)
29 November 2017Termination of appointment of Hendrikus Peter Theodorus Ermers as a director on 6 November 2017 (1 page)
29 November 2017Termination of appointment of Hendrikus Peter Theodorus Ermers as a secretary on 6 November 2017 (1 page)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 May 2011Secretary's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2011 (1 page)
6 May 2011Secretary's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2011 (1 page)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 August 2010Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
5 May 2010Director's details changed for Mr Henricus Josef Maria Willekens on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Henricus Josef Maria Willekens on 24 April 2010 (2 pages)
4 May 2010Termination of appointment of Michelle Tuson as a secretary (1 page)
4 May 2010Termination of appointment of Michelle Tuson as a secretary (1 page)
21 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 January 2010Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom on 14 January 2010 (1 page)
12 January 2010Appointment of Mr Hendrikus Peter Theodorus Ermers as a secretary (1 page)
12 January 2010Appointment of Mr Hendrikus Peter Theodorus Ermers as a secretary (1 page)
8 January 2010Appointment of Mr Henricus Josef Maria Willekens as a director (1 page)
8 January 2010Appointment of Mr Hendrikus Peter Theodorus Ermers as a director (1 page)
8 January 2010Appointment of Mr Hendrikus Peter Theodorus Ermers as a director (1 page)
8 January 2010Termination of appointment of Quentin Mayne as a director (1 page)
8 January 2010Appointment of Mr Henricus Josef Maria Willekens as a director (1 page)
8 January 2010Termination of appointment of Quentin Mayne as a director (1 page)
5 January 2010Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page)
24 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
24 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
27 July 2009Return made up to 24/04/09; full list of members (3 pages)
27 July 2009Return made up to 24/04/09; full list of members (3 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 24/04/08; full list of members (3 pages)
5 September 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2007Incorporation (14 pages)
24 April 2007Incorporation (14 pages)