WAKOM (HEATHROW) LIMITED

Register to unlock more data on OkredoRegister

WAKOM (HEATHROW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647224

Incorporation date

18/09/1991

Size

Full

Contacts

Registered address

Registered address

Langley House, Park Road, East Finchley, London N2 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon10/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Resolutions
dot icon17/05/2009
Court order
dot icon09/04/2007
Dissolved
dot icon09/01/2007
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2006
Liquidators' statement of receipts and payments
dot icon29/05/2006
Liquidators' statement of receipts and payments
dot icon05/12/2005
Liquidators' statement of receipts and payments
dot icon25/11/2004
Statement of affairs
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Appointment of a voluntary liquidator
dot icon22/11/2004
Return made up to 08/09/04; full list of members
dot icon22/11/2004
Location of debenture register address changed
dot icon21/10/2004
Registered office changed on 22/10/04 from: 18 cathedral yard exeter EX1 1HE
dot icon04/04/2004
Full accounts made up to 2002-12-31
dot icon08/03/2004
Certificate of change of name
dot icon23/11/2003
Return made up to 19/09/03; full list of members
dot icon23/11/2003
Secretary resigned
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Director's particulars changed
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned
dot icon28/09/2003
Registered office changed on 29/09/03 from: hancock green & associates LTD 4 kingfisher court 281 farnham road slough berkshire SL2 1JF
dot icon21/08/2003
Particulars of mortgage/charge
dot icon17/08/2003
New director appointed
dot icon11/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Secretary's particulars changed
dot icon30/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon08/06/2003
Director resigned
dot icon02/06/2003
Declaration of satisfaction of mortgage/charge
dot icon02/06/2003
Declaration of satisfaction of mortgage/charge
dot icon02/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Director resigned
dot icon26/01/2003
Full accounts made up to 2001-12-31
dot icon11/11/2002
Return made up to 19/09/02; full list of members
dot icon26/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon22/07/2002
Registered office changed on 23/07/02 from: 21 southampton row london WC1B 5HS
dot icon31/01/2002
Return made up to 19/09/01; full list of members
dot icon31/01/2002
Director resigned
dot icon26/12/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/10/2000
Return made up to 19/09/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon18/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/09/1999
Return made up to 19/09/99; full list of members
dot icon06/06/1999
Resolutions
dot icon16/05/1999
Director resigned
dot icon29/11/1998
Particulars of mortgage/charge
dot icon29/11/1998
Particulars of mortgage/charge
dot icon26/11/1998
Particulars of mortgage/charge
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Return made up to 19/09/98; full list of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Return made up to 19/09/97; full list of members
dot icon15/09/1997
Secretary's particulars changed
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon03/11/1996
Return made up to 19/09/96; full list of members
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Particulars of contract relating to shares
dot icon03/10/1996
Ad 28/08/96--------- £ si 3000000@1=3000000 £ ic 300000/3300000
dot icon03/10/1996
£ nc 3000000/6000000 28/08/96
dot icon16/05/1996
Full accounts made up to 1994-12-31
dot icon03/02/1996
Director resigned
dot icon03/02/1996
New director appointed
dot icon03/02/1996
New director appointed
dot icon03/02/1996
New director appointed
dot icon03/02/1996
Director resigned
dot icon03/02/1996
Director resigned
dot icon13/12/1995
Certificate of change of name
dot icon27/09/1995
Return made up to 19/09/95; full list of members
dot icon03/04/1995
Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF
dot icon16/03/1995
Director resigned;new director appointed
dot icon22/02/1995
Full accounts made up to 1993-12-31
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 19/09/94; no change of members
dot icon07/11/1994
Secretary's particulars changed
dot icon19/01/1994
Particulars of contract relating to shares
dot icon19/01/1994
Ad 20/12/93--------- £ si 299900@1=299900 £ ic 100/300000
dot icon19/01/1994
Nc inc already adjusted 20/12/93
dot icon19/01/1994
Resolutions
dot icon16/12/1993
Particulars of mortgage/charge
dot icon17/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon11/09/1993
Return made up to 19/09/93; no change of members
dot icon11/09/1993
Director's particulars changed
dot icon30/11/1992
Certificate of change of name
dot icon29/10/1992
New director appointed
dot icon25/10/1992
Return made up to 19/09/92; full list of members
dot icon13/08/1992
New director appointed
dot icon02/08/1992
Director resigned;new director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New secretary appointed
dot icon13/07/1992
Secretary resigned;new director appointed
dot icon01/06/1992
Accounting reference date notified as 31/12
dot icon03/03/1992
Memorandum and Articles of Association
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Registered office changed on 04/03/92 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Director resigned;new director appointed
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolliffe, Anthony Stuart, Sir
Director
17/02/1995 - 28/04/1999
29
Harrold, Alan Henry
Director
02/06/2003 - Present
16
Gebbie, David Alexander George
Director
01/08/2003 - Present
61
Abela, Albert John Martin
Director
17/11/1995 - 02/06/2003
20
Abela, Marlon Ralph Pietro
Director
17/11/1995 - 06/09/2001
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAKOM (HEATHROW) LIMITED

WAKOM (HEATHROW) LIMITED is an(a) Dissolved company incorporated on 18/09/1991 with the registered office located at Langley House, Park Road, East Finchley, London N2 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAKOM (HEATHROW) LIMITED?

toggle

WAKOM (HEATHROW) LIMITED is currently Dissolved. It was registered on 18/09/1991 and dissolved on 10/10/2011.

Where is WAKOM (HEATHROW) LIMITED located?

toggle

WAKOM (HEATHROW) LIMITED is registered at Langley House, Park Road, East Finchley, London N2 8EX.

What does WAKOM (HEATHROW) LIMITED do?

toggle

WAKOM (HEATHROW) LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for WAKOM (HEATHROW) LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via compulsory strike-off.