Company NameWOAM Llp
Company StatusDissolved
Company NumberOC356607
CategoryLimited Liability Partnership
Incorporation Date21 July 2010(13 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Directors

LLP Designated Member NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
LLP Designated Member NameMarcol Associates Llp (Corporation)
StatusClosed
Appointed17 August 2011(1 year after company formation)
Appointment Duration10 years, 7 months (closed 22 March 2022)
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
LLP Designated Member NameAlphabeta (International) Limited (Corporation)
StatusClosed
Appointed31 March 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 22 March 2022)
Correspondence Address23 Portland House
Glacis Road
Gibraltar
GX11 1AA
LLP Designated Member NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Grand Rue
Rolle
1180
Switzerland
LLP Designated Member NameBeta (International) Limited (Corporation)
StatusResigned
Appointed27 November 2012(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2020)
Correspondence AddressSuite 23, Portland House Glacis Road
Gibraltar

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,049
Current Liabilities£151

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 April 2020Member's details changed for Alphabeta (International) Limited on 31 March 2020 (1 page)
14 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 April 2020Appointment of Alphabeta (International) Limited as a member on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Beta (International) Limited as a member on 31 March 2020 (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 10 Upper Berkeley Street London W1H 7PE on 1 August 2017 (1 page)
1 August 2017Notification of Stephen Andrew Lawrence as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 10 Upper Berkeley Street London W1H 7PE on 1 August 2017 (1 page)
1 August 2017Notification of Stephen Andrew Lawrence as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Marcol Associates Llp as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Stephen Andrew Lawrence as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
11 April 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
22 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
22 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
19 August 2015Annual return made up to 21 July 2015 (4 pages)
19 August 2015Annual return made up to 21 July 2015 (4 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
25 July 2014Annual return made up to 21 July 2014 (4 pages)
25 July 2014Annual return made up to 21 July 2014 (4 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
21 August 2013Annual return made up to 21 July 2013 (4 pages)
21 August 2013Annual return made up to 21 July 2013 (4 pages)
2 July 2013Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2 July 2013 (2 pages)
20 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
20 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
30 November 2012Termination of appointment of Stephen Lawrence as a member (2 pages)
30 November 2012Termination of appointment of Stephen Lawrence as a member (2 pages)
30 November 2012Appointment of Beta (International) Limited as a member (3 pages)
30 November 2012Appointment of Beta (International) Limited as a member (3 pages)
17 October 2012Annual return made up to 21 July 2012 (4 pages)
17 October 2012Annual return made up to 21 July 2012 (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 October 2011Annual return made up to 21 July 2011 (8 pages)
7 October 2011Annual return made up to 21 July 2011 (8 pages)
7 October 2011Member's details changed for Mr Nigel William Hubert Lax on 20 July 2011 (4 pages)
7 October 2011Member's details changed for Mr Nigel William Hubert Lax on 20 July 2011 (4 pages)
22 August 2011Appointment of Marcol Associates Llp as a member (3 pages)
22 August 2011Appointment of Marcol Associates Llp as a member (3 pages)
21 July 2010Incorporation of a limited liability partnership (9 pages)
21 July 2010Incorporation of a limited liability partnership (9 pages)