Company NameWHNA Services Limited
Company StatusDissolved
Company Number08631840
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNisar Aziz
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address01 Bedford Road
Clapham
London
SW4 7SH
Director NameWaqas Habib
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address01 Bedford Road
Clapham
London
SW4 7SH

Contact

Websitewww.whnaservices.co.uk

Location

Registered Address1 Bedford Road
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

50 at £1Nisar Aziz
50.00%
Ordinary
50 at £1Waqas Habib
50.00%
Ordinary

Financials

Year2014
Net Worth£7,800
Cash£6,000

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 December 2014Director's details changed for Nisar Aziz on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Waqas Habib on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Waqas Habib on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Nisar Aziz on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Waqas Habib on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Nisar Aziz on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
4 February 2014Registered office address changed from W11 Research House Business Centre Fraser Road Perivale London UB6 7AQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from W11 Research House Business Centre Fraser Road Perivale London UB6 7AQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from W11 Research House Business Centre Fraser Road Perivale London UB6 7AQ on 4 February 2014 (1 page)
2 September 2013Registered office address changed from 01 Bedford Road Clapham London SW4 7SH England on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 01 Bedford Road Clapham London SW4 7SH England on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 01 Bedford Road Clapham London SW4 7SH England on 2 September 2013 (2 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(37 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(37 pages)