Company Name2009 Wcl Limited
Company StatusDissolved
Company Number06706829
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameWayang Centre London Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Jose Domingo Miranda Gonzalez
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Malatones 63 Urbanizacion Soto Del Duque
Algete
Madrid
28110
Spain
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed24 September 2008(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Director NameMr Manuel Sergio Araujo Lozano
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Portugal No 48 Valdemoro
Madrid
28221
Spain
Director NameMr Joseph William Parker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Juan Carlos 1 Bajo Majadahonda
Madrid
28221
Spain
Director NameMr Angel Domingo Gonzalez
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed21 December 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2013)
RoleMarketing Director
Country of ResidenceSpain
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Director NameMs Nieves Martin Rojas
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed21 December 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2013)
RoleInternational Director
Country of ResidenceSpain
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF

Location

Registered AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

58 at £1Banjar Group LTD
58.00%
Ordinary
24 at £1Noviembre 89 Sl
24.00%
Ordinary
18 at £1Staribel LTD
18.00%
Ordinary

Financials

Year2014
Net Worth-£197,816
Cash£23,716
Current Liabilities£224,233

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(16 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2014Administrative restoration application (3 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2014Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(15 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(14 pages)
17 December 2014Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(15 pages)
17 December 2014Administrative restoration application (3 pages)
17 December 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(14 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(16 pages)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Termination of appointment of Nieves Martin Rojas as a director (1 page)
26 February 2013Termination of appointment of Angel Domingo Gonzalez as a director (1 page)
26 February 2013Termination of appointment of Angel Domingo Gonzalez as a director (1 page)
26 February 2013Termination of appointment of Nieves Martin Rojas as a director (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
30 December 2011Termination of appointment of Manuel Araujo Lozano as a director (1 page)
30 December 2011Termination of appointment of Joseph Parker as a director (1 page)
30 December 2011Termination of appointment of Manuel Araujo Lozano as a director (1 page)
30 December 2011Termination of appointment of Joseph Parker as a director (1 page)
21 December 2011Appointment of Ms Nieves Martin Rojas as a director (2 pages)
21 December 2011Appointment of Mr Angel Domingo Gonzalez as a director (2 pages)
21 December 2011Appointment of Mr Angel Domingo Gonzalez as a director (2 pages)
21 December 2011Appointment of Ms Nieves Martin Rojas as a director (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(6 pages)
4 October 2011Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(6 pages)
28 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page)
17 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
4 October 2010Secretary's details changed for Lmg Services Limited on 24 September 2010 (2 pages)
4 October 2010Secretary's details changed for Lmg Services Limited on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Manuel Sergio Araujo Lozano on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Joseph William Parker on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Manuel Sergio Araujo Lozano on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Joseph William Parker on 24 September 2010 (2 pages)
12 August 2010Company name changed wayang centre london LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed wayang centre london LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
12 August 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
19 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
24 September 2008Incorporation (14 pages)
24 September 2008Incorporation (14 pages)