Company NameWaney Investments Limited
Company StatusDissolved
Company Number09127613
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesMOFO Fifty-Nine Limited and Para Picchu Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameArjun Chainrai Waney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(3 months after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2014(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2014(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered Address40 Dover Street
London
W1S 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Arjun Chainrai Waney
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
7 December 2015Company name changed para picchu LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
7 December 2015Company name changed para picchu LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Change of name notice (2 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
10 November 2014Termination of appointment of Edward John Lukins as a director on 30 October 2014 (2 pages)
10 November 2014Termination of appointment of Edward John Lukins as a director on 30 October 2014 (2 pages)
29 October 2014Appointment of Arjun Chainrai Waney as a director on 15 October 2014 (3 pages)
29 October 2014Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 40 Dover Street London W1S 4NP on 29 October 2014 (2 pages)
29 October 2014Appointment of Arjun Chainrai Waney as a director on 15 October 2014 (3 pages)
29 October 2014Termination of appointment of Mofo Nominees Limited as a director on 15 October 2014 (2 pages)
29 October 2014Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 40 Dover Street London W1S 4NP on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of Mofo Secretaries Limited as a secretary on 15 October 2014 (2 pages)
29 October 2014Termination of appointment of Mofo Secretaries Limited as a secretary on 15 October 2014 (2 pages)
29 October 2014Termination of appointment of Mofo Nominees Limited as a director on 15 October 2014 (2 pages)
23 October 2014Company name changed mofo fifty-nine LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
23 October 2014Change of name notice (2 pages)
23 October 2014Company name changed mofo fifty-nine LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
23 October 2014Change of name notice (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)