Dissolved
Dissolved 2014-10-14
Company Information for WAM CONSULTING SERVICES LIMITED
LONDON, W1K,
|
Company Registration Number
06457775
Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | |
---|---|
WAM CONSULTING SERVICES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06457775 | |
---|---|---|
Date formed | 2007-12-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 10:11:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PROSPECT SECRETARIES LTD |
||
ELIYAHU WEISZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZADA CAPITAL LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
CLAY NOMINEES LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
AYRTON SENNA FOUNDATION LIMITED | Company Secretary | 2006-01-30 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
BRYCOT CONSULTING LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-20 | Dissolved 2014-07-07 | |
PROSPECT NOMINEES LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1987-12-03 | Active | |
WOODBOURNE NOMINEES LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1971-01-18 | Active | |
R&H TRUST CO (UK) LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2000-11-03 | Active | |
SCOTT TRUSTEES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.2) LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
SNOWPORT LIMITED | Company Secretary | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Company Secretary | 1995-09-25 | CURRENT | 1995-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROSPECT SECRETARIES LTD / 19/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIYAHU WEISZ / 18/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/01/08 GBP SI 5000@1=5000 GBP IC 5000/10000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 28/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/12/07 | |
ELRES | S386 DISP APP AUDS 28/12/07 | |
88(2)R | AD 19/12/07--------- £ SI 4999@1=4999 £ IC 1/5000 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WAM CONSULTING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WAM CONSULTING SERVICES LIMITED | Event Date | 2014-05-08 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 52 Brook Street, London, W1K 5DS on 7 July 2014 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 31 October 2013. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2161. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |