Dissolved 2015-02-24
Company Information for WAPFLY TECHNOLOGIES LIMITED
LONDON, ENGLAND, EC4A 1BN,
|
Company Registration Number
06778422
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | ||
---|---|---|
WAPFLY TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND EC4A 1BN Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06778422 | |
---|---|---|
Date formed | 2008-12-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 08:27:59 |
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 |
---|---|---|
JILL COLLIGHAN |
||
JILL COLLIGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEALE SPEAR GRAHAM |
Director | ||
JAMES GEORGE ESSON |
Company Secretary | ||
JILL COLLIGHAN |
Company Secretary | ||
CHRISTOPHER BRASSINGTON |
Director | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director | ||
SIMON JOHN WALLWORK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO MANAGED IT LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
CLOUDCOCO HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1986-12-12 | Active | |
CLOUDCOCO GROUP PLC | Director | 2017-07-20 | CURRENT | 2004-10-14 | Active | |
MXC HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 2009-10-13 | Active | |
MATHIAN LIMITED | Director | 2016-07-12 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
SOUTH VIEW SOLUTIONS LIMITED | Director | 2016-03-31 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
WIRELESS THINGS LTD | Director | 2016-03-31 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
EASYTHERM LIMITED | Director | 2015-11-23 | CURRENT | 2013-04-08 | Dissolved 2018-07-24 | |
MXC ADVISORY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
MXC CAPITAL (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2004-01-09 | Active | |
2 SAFEGUARD LIMITED | Director | 2013-07-04 | CURRENT | 2006-12-01 | Dissolved 2015-02-24 | |
BROCA (1) LIMITED | Director | 2013-07-04 | CURRENT | 2007-02-01 | Dissolved 2016-09-06 | |
LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED | Director | 2013-07-04 | CURRENT | 2000-09-27 | Active | |
ACTIVEMEDIA TECHNOLOGIES LIMITED | Director | 2009-07-24 | CURRENT | 2001-07-10 | Dissolved 2015-02-24 | |
SURE ON SIGHT LIMITED | Director | 2009-04-08 | CURRENT | 2001-12-20 | Dissolved 2015-02-24 | |
MARBLESQUARE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-04 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEALE GRAHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 2ND FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA, THE QUAYS SALFORD MANCHESTER SELECT ONE M50 3UB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ESSON | |
AP03 | SECRETARY APPOINTED JILL COLLIGHAN | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 4TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL COLLIGHAN / 19/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAMES GEORGE ESSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL COLLIGHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR NEALE SPEAR GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRASSINGTON | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRASSINGTON / 04/01/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED CHRISTOPHER BRASSINGTON | |
288a | DIRECTOR AND SECRETARY APPOINTED JILL COLLIGHAN | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU | |
288b | APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WALLWORK | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 638 LIMITED CERTIFICATE ISSUED ON 24/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAPFLY TECHNOLOGIES LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WAPFLY TECHNOLOGIES LIMITED are:
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. |