Company NameWangui Limited
Company StatusDissolved
Company Number06309828
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameSprint 1202 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Irene Mbutu-Austin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2013)
RoleNuclear Medicine Technologist
Country of ResidenceEngland
Correspondence AddressFlat 2 46 Preston Road
Westcliff-On-Sea
Essex
SS0 7ND
Secretary NamePeter Austin
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2013)
RoleCompany Director
Correspondence AddressFlat2
46 Preston Road
Westcliff-On-Sea
Essex
SS0 7ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 200
(4 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 200
(4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(3 pages)
3 August 2010Director's details changed for Irene Mbutu on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Irene Mbutu on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Irene Mbutu on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 11/07/09; full list of members (3 pages)
5 August 2009Return made up to 11/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
19 October 2007Ad 19/10/07--------- £ si 199@1=199 £ ic 1/200 (1 page)
19 October 2007Ad 19/10/07--------- £ si 199@1=199 £ ic 1/200 (1 page)
11 September 2007Memorandum and Articles of Association (14 pages)
11 September 2007Memorandum and Articles of Association (14 pages)
10 September 2007Memorandum and Articles of Association (14 pages)
10 September 2007Memorandum and Articles of Association (14 pages)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 6-8 underwood street london N1 7JQ (1 page)
20 August 2007Company name changed sprint 1202 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed sprint 1202 LIMITED\certificate issued on 20/08/07 (2 pages)
11 July 2007Incorporation (18 pages)
11 July 2007Incorporation (18 pages)