Company NameJ A Wiafe Limited
DirectorJanet Wiafe
Company StatusActive - Proposal to Strike off
Company Number06428338
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Wiafe
Date of BirthJune 1966 (Born 57 years ago)
NationalityGhanaian
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address76 Knee Hill
Crescent
Abbey Wood
London
SE2 0YP
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address3rd Floor
17 Tavistock Street Covent Garden
London
WC2E 7PA

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Janet Wiafe
100.00%
Ordinary

Financials

Year2014
Net Worth-£172
Cash£1,252
Current Liabilities£8,212

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 November 2016 (7 years, 5 months ago)
Next Return Due29 November 2017 (overdue)

Filing History

20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Chadwell Heath Romford RM6 6LS on 29 July 2015 (1 page)
31 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
12 November 2013Registered office address changed from 1041-1043 High Road Chadwell Heath Romford RM6 4AU on 12 November 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 February 2011Director's details changed for Janet Wiafe on 1 October 2010 (2 pages)
18 February 2011Director's details changed for Janet Wiafe on 1 October 2010 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 January 2011Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 14 January 2011 (2 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
8 December 2008Return made up to 15/11/08; full list of members (3 pages)
24 November 2008Secretary's change of particulars / costelloe secretaries LIMITED / 01/09/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
29 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
15 November 2007Incorporation (16 pages)