Company NameWomar (UK) Ltd
Company StatusDissolved
Company Number06891367
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameHans Robert Van Der Zijde
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2009(7 months after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Temasek Boulevard
#22-06 Suntec Tower Three
Singapore
038988
Director NameMorten Skjodt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2010(10 months after company formation)
Appointment Duration5 years, 2 months (closed 05 May 2015)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address8 Temasek Boulevard
#22-06, Suntec Tower Three
Signapore
038988
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 2009(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameJohn Michael Edmondson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairbrook Oast
Fairbrook Farm Hernhill
Faversham
Kent
ME13 9FE
Director NameMr Mark Richard Lance
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Alksford
Cherry Gardens Hill
Groombridge
Kent
TN3 9NY
Director NameCapt Gurmeet Singh Matharu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Kingston Road
Epsom
Surrey
KT19 0BN
Director NameAlessandro Vista
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 4b 3 Belsize Park Gardens
London
NW3 4LB

Contact

Websitewww.womarpools.com

Location

Registered Address4th Floor 4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Womar Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
23 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 May 2014Director's details changed for Morten Skjodt on 29 April 2014 (2 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
12 May 2014Director's details changed for Morten Skjodt on 29 April 2014 (2 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Hans Robert Van Der Zijde on 29 April 2013 (2 pages)
11 June 2013Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page)
11 June 2013Director's details changed for Morten Skjodt on 29 April 2013 (2 pages)
11 June 2013Director's details changed for Morten Skjodt on 29 April 2013 (2 pages)
11 June 2013Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page)
11 June 2013Director's details changed for Hans Robert Van Der Zijde on 29 April 2013 (2 pages)
11 June 2013Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages)
5 April 2012Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages)
5 April 2012Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 29 February 2012 (1 page)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
22 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages)
8 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
8 June 2010Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages)
8 June 2010Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages)
8 June 2010Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
8 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2010Appointment of Morten Skjodt as a director (3 pages)
16 March 2010Appointment of Morten Skjodt as a director (3 pages)
16 March 2010Termination of appointment of Gurmeet Matharu as a director (2 pages)
16 March 2010Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Gurmeet Matharu as a director (2 pages)
16 March 2010Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 16 March 2010 (2 pages)
21 January 2010Appointment of Hans Robert Van Der Zijde as a director (3 pages)
21 January 2010Appointment of Hans Robert Van Der Zijde as a director (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Termination of appointment of Alessandro Vista as a director (2 pages)
5 November 2009Termination of appointment of Alessandro Vista as a director (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 8 baden place crosby row london SE1 1YW england (1 page)
17 July 2009Registered office changed on 17/07/2009 from 8 baden place crosby row london SE1 1YW england (1 page)
16 June 2009Director appointed gurmeet singh matharu (2 pages)
16 June 2009Director's change of particulars / john edmondson / 29/04/2009 (1 page)
16 June 2009Director appointed gurmeet singh matharu (2 pages)
16 June 2009Director's change of particulars / john edmondson / 29/04/2009 (1 page)
11 June 2009Director appointed alessandro vista (1 page)
11 June 2009Appointment terminated director mark lance (1 page)
11 June 2009Director appointed john edmondson (1 page)
11 June 2009Appointment terminated director mark lance (1 page)
11 June 2009Director appointed john edmondson (1 page)
11 June 2009Director appointed alessandro vista (1 page)
29 April 2009Incorporation (9 pages)
29 April 2009Incorporation (9 pages)