Company NameWazzamba Limited
Company StatusDissolved
Company Number06240904
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameShelfco (No. 3407) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brandon A'Hearn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2013)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address21 A
Via Crocetta
Viganello
Ch-6962
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2007(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameMr Christopher Dunn Pelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2011)
RoleConsultant
Country of ResidenceSwizerland
Correspondence AddressVia Sorengo 1 6900
Lugano
Switzerland
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 10,000
(4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 10,000
(4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 10,000
(4 pages)
12 May 2011Termination of appointment of Christopher Pelly as a director (1 page)
12 May 2011Appointment of Mr Brandon A'hearn as a director (2 pages)
12 May 2011Appointment of Mr Brandon A'hearn as a director (2 pages)
12 May 2011Termination of appointment of Christopher Pelly as a director (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
13 May 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 10,000
(2 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2009Increase of cap 1000 to 10000 form 123 (1 page)
26 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 10,000
(2 pages)
26 October 2009Increase of cap 1000 to 10000 form 123 (1 page)
16 September 2009Appointment Terminated Director mikjon LIMITED (1 page)
16 September 2009Director appointed mr christopher dunn pelly (1 page)
16 September 2009Appointment terminated director mikjon LIMITED (1 page)
16 September 2009Director appointed mr christopher dunn pelly (1 page)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 February 2009Accounts made up to 31 May 2008 (2 pages)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
11 May 2007Company name changed shelfco (no. 3407) LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed shelfco (no. 3407) LIMITED\certificate issued on 11/05/07 (2 pages)
9 May 2007Incorporation (25 pages)
9 May 2007Incorporation (25 pages)