Company Information for WAMEJA UK LIMITED
Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
03474098
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WAMEJA UK LIMITED | ||
Legal Registered Office | ||
Causeway House 1 Dane Street Bishop's Stortford HERTFORDSHIRE CM23 3BT Other companies in RG12 | ||
Previous Names | ||
|
Company Number | 03474098 | |
---|---|---|
Company ID Number | 03474098 | |
Date formed | 1997-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-16 11:54:41 |
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 |
---|---|---|
JOHN RICHARD CONOLEY |
||
ANDREW JOSEPH HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN FOTHERGILL GREEN |
Company Secretary | ||
PETER JOHN FOTHERGILL GREEN |
Director | ||
STEPHEN JAMES BLUNDELL |
Company Secretary | ||
STEPHEN JAMES BLUNDELL |
Director | ||
PAOLO BARTOLOMEO MONTESSORI |
Director | ||
JOHN CRAIG HALLIDAY |
Director | ||
JASON CHARLES LILIENSTEIN |
Company Secretary | ||
RICHARD JAMES MATHEWS |
Director | ||
ADRIAN MICHAEL SEAL |
Director | ||
IAN JAMES BUDDERY |
Company Secretary | ||
IAN JAMES BUDDERY |
Director | ||
PETER ANDREW CURRAN |
Director | ||
LAURENT JEAN-LUC LAFARGE |
Director | ||
JOHN MAURICE HARTIGAN |
Company Secretary | ||
JOHN MAURICE HARTIGAN |
Director | ||
ROGER GERARD AGNIEL |
Director | ||
PATRICK MCGRORY |
Director | ||
CRAIG JOHN HOLDEN |
Company Secretary | ||
CRAIG JOHN HOLDEN |
Director | ||
JAMES ROBERTS |
Director | ||
IAN JAMES BUDDERY |
Director | ||
JAMES ROBERTS |
Company Secretary | ||
ANDREW PAXTON TAYLOR |
Director | ||
S.C.R. SECRETARIES LIMITED |
Company Secretary | ||
PAUL ANTHONY HOLLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARTWAY GROUP PLC | Director | 2017-04-27 | CURRENT | 1998-04-02 | Liquidation | |
NERHA LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
OUTSTEP LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Dissolved 2015-01-20 | |
ESERV UK LIMITED | Director | 2017-09-26 | CURRENT | 2001-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CONOLEY | ||
Appointment of Lagan Buoy Pty Ltd as director on 2023-08-19 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER HUME | ||
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-08 | ||
INSOLVENCY:secretary of state's release of liquidator | ||
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
PSC02 | Notification of Lagan Buoy Pty Ltd as a person with significant control on 2021-08-16 | |
PSC07 | CESSATION OF WAMEJA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Collingham House 6-12 Gladstone Road London SW19 1QT England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Eservglobal Limited as a person with significant control on 2019-07-25 | |
AAMD | Amended small company accounts made up to 2018-10-31 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 22/07/19 | |
AP01 | DIRECTOR APPOINTED MR JAMES OLIVER HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH HAYWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-12-12 | |
PSC02 | Notification of Eservglobal Limited as a person with significant control on 2018-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM The White House 57-63 Church Road Wimbledon London SW19 5SB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FOTHERGILL GREEN | |
TM02 | Termination of appointment of Peter John Fothergill Green on 2017-09-26 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOSEPH HAYWARD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 3 HARTLEY MEWS HARTLEY WINTNEY HAMPSHIRE RG27 8NX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL | |
TM02 | Termination of appointment of Stephen James Blundell on 2016-02-11 | |
AP03 | Appointment of Mr Peter John Fothergill Green as company secretary on 2016-02-10 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN FOTHERGILL GREEN | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO BARTOLOMEO MONTESSORI | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALLIDAY | |
AP01 | DIRECTOR APPOINTED MR PAOLO BARTOLOMEO MONTESSORI | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/10/2012 | |
AR01 | 01/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM FARLEY HALL LONDON ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4EU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON LILIENSTEIN | |
AP03 | SECRETARY APPOINTED MR STEPHEN JAMES BLUNDELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7TH FLOOR EAST GATE HOUSE CARR STREET IPSWICH SUFFOLK IP4 1HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SEAL | |
AP01 | DIRECTOR APPOINTED MR JOHN CRAIG HALLIDAY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MATHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUDDERY | |
AP03 | SECRETARY APPOINTED MR JASON CHARLES LILIENSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BUDDERY | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CURRAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL SEAL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BUDDERY / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT LAFARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR IAN JAMES BUDDERY | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HARTIGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HARTIGAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED LAURENT JEAN-LUC LAFARGE | |
288a | DIRECTOR APPOINTED PETER ANDREW CURRAN | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2021-06-21 |
Notices to Creditors | 2021-06-21 |
Appointment of Liquidators | 2021-06-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
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 WAMEJA UK LIMITED
WAMEJA UK LIMITED owns 1 domain names.
eservglobal.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as WAMEJA UK 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. |