Company NameWayrex Llp
Company StatusDissolved
Company NumberOC311533
CategoryLimited Liability Partnership
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Directors

LLP Designated Member NameKenmark Inc. (Corporation)
StatusClosed
Appointed14 November 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 23 January 2024)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOstberg Ltd. (Corporation)
StatusClosed
Appointed14 November 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 23 January 2024)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameEurotex Commercial Ltd (Corporation)
StatusResigned
Appointed09 December 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2013)
Correspondence AddressDrake Chambers 1st Floor Yamraj Building
Market Square
Road Town
Tortola
British Virgin Islands
LLP Designated Member NamePolymer Trading Group Ltd (Corporation)
StatusResigned
Appointed09 December 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2013)
Correspondence AddressDrake Chambers 1st Floor Yamraj Building
Market Square
Road Town
Tortola
British Virgin Islands

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£7,589
Net Worth£131,359
Cash£125,270
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 August 2023Registered office address changed from PO Box 4385 Oc311533 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 14 August 2023 (2 pages)
14 June 2023Total exemption full accounts made up to 28 February 2023 (3 pages)
5 June 2023Registered office address changed to PO Box 4385, Oc311533 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page)
16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 28 February 2022 (3 pages)
22 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (3 pages)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 February 2020Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 February 2020 (1 page)
15 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 October 2018Member's details changed for Kenmark Inc. on 9 July 2018 (1 page)
15 October 2018Member's details changed for Ostberg Ltd. on 9 July 2018 (1 page)
31 August 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
8 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 February 2016Annual return made up to 14 February 2016 (3 pages)
21 February 2016Annual return made up to 14 February 2016 (3 pages)
29 September 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
29 September 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 14 February 2015 (3 pages)
18 February 2015Annual return made up to 14 February 2015 (3 pages)
11 July 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
11 July 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
15 February 2014Annual return made up to 14 February 2014 (3 pages)
15 February 2014Annual return made up to 14 February 2014 (3 pages)
14 November 2013Termination of appointment of Polymer Trading Group Ltd as a member (1 page)
14 November 2013Termination of appointment of Eurotex Commercial Ltd as a member (1 page)
14 November 2013Termination of appointment of Polymer Trading Group Ltd as a member (1 page)
14 November 2013Appointment of Kenmark Inc. as a member (2 pages)
14 November 2013Appointment of Ostberg Ltd. as a member (2 pages)
14 November 2013Appointment of Kenmark Inc. as a member (2 pages)
14 November 2013Appointment of Ostberg Ltd. as a member (2 pages)
14 November 2013Termination of appointment of Eurotex Commercial Ltd as a member (1 page)
10 September 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
10 September 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 14 February 2013 (3 pages)
24 February 2013Annual return made up to 14 February 2013 (3 pages)
23 February 2013Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages)
23 February 2013Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages)
23 February 2013Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages)
23 February 2013Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages)
23 February 2013Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages)
23 February 2013Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages)
20 August 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
20 August 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
15 March 2012Annual return made up to 14 February 2012 (8 pages)
15 March 2012Annual return made up to 14 February 2012 (8 pages)
20 February 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 20 February 2012 (1 page)
13 September 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
13 September 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
23 February 2011Annual return made up to 14 February 2011 (7 pages)
23 February 2011Annual return made up to 14 February 2011 (7 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
29 March 2010Annual return made up to 14 February 2010 (5 pages)
29 March 2010Annual return made up to 14 February 2010 (5 pages)
21 August 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
21 August 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
10 March 2009Annual return made up to 14/02/09 (2 pages)
10 March 2009Annual return made up to 14/02/09 (2 pages)
16 January 2009Member resigned milltown corporate services LIMITED (1 page)
16 January 2009LLP member appointed polymer trading group LTD (1 page)
16 January 2009LLP member appointed polymer trading group LTD (1 page)
16 January 2009Member resigned ireland & overseas acquisitions LIMITED (1 page)
16 January 2009Member resigned milltown corporate services LIMITED (1 page)
16 January 2009LLP member appointed eurotex commercial LTD (1 page)
16 January 2009Member resigned ireland & overseas acquisitions LIMITED (1 page)
16 January 2009LLP member appointed eurotex commercial LTD (1 page)
18 June 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
18 June 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
26 February 2008Annual return made up to 14/02/08 (2 pages)
26 February 2008Annual return made up to 14/02/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
4 May 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
30 March 2007Annual return made up to 14/02/07 (2 pages)
30 March 2007Annual return made up to 14/02/07 (2 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
21 June 2006Annual return made up to 14/02/06 (2 pages)
21 June 2006Annual return made up to 14/02/06 (2 pages)
14 February 2005Incorporation (3 pages)
14 February 2005Incorporation (3 pages)