Company NameWaxcity Ltd.
Company StatusDissolved
Company Number08122561
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rakesh Jethwa
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address29-31 Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMiss Delia Boghian
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address118 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameMiss Delia Boghian
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleBartender
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Location

Registered Address118 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

50 at £1Delia Boghian
50.00%
Ordinary
50 at £1Rakesh Jethwa
50.00%
Ordinary

Financials

Year2014
Net Worth-£144,538
Cash£38,214
Current Liabilities£75,033

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Director's details changed for Mr Rakesh Jethwa on 1 September 2016 (2 pages)
13 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
13 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
13 September 2016Director's details changed for Mr Rakesh Jethwa on 1 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2016Termination of appointment of Delia Boghian as a director on 31 December 2015 (2 pages)
4 February 2016Termination of appointment of Delia Boghian as a director on 31 December 2015 (2 pages)
26 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
24 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 April 2015Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)