WAYGOOD LIFTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWAYGOOD LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00582242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAYGOOD LIFTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WAYGOOD LIFTS LIMITED located?

    Registered Office Address
    Chiswick Park Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAYGOOD LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for WAYGOOD LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 0.9902
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of £9,901 be credited to the profit and loss account 15/04/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Christian Bruno Jean Idczak-Descat as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Evan Francis Smith as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013

    3 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013

    2 pagesTM01

    Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013

    2 pagesTM01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Mar 29, 2012

    1 pagesAD01

    Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2010
    RES13
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Appointment of Miss Carolyn Pate as a secretary

    1 pagesAP03

    Annual return made up to Mar 03, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gregory Smart as a director

    1 pagesTM01

    Who are the officers of WAYGOOD LIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    173132370001
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kiddke Graviner Building
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kiddke Graviner Building
    Berkshire
    United Kingdom
    EnglandFrenchBusiness Executive129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomBritishBusiness Executive74999290001
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomAmericanCompany Director73647690003
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    BritishGroup Legal Director193071220001
    HAMBLY, Michael John Charles
    54 Highlands Heath
    Putney
    SW15 3TX London
    Secretary
    54 Highlands Heath
    Putney
    SW15 3TX London
    British27606950001
    PATE, Carolyn
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    159984100001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    BritishCompany Director46406860001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritishGroup Legal Director193071220001
    HAMBLY, Michael John Charles
    54 Highlands Heath
    Putney
    SW15 3TX London
    Director
    54 Highlands Heath
    Putney
    SW15 3TX London
    BritishFinance Director27606950001
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritishManaging Director130828160004
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United KingdomBritishFinancial Planning & Analysis Manag122206950001
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    AmericanManaging Director10309420001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    FrenchManaging Director78888250006
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishDirector6055260004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0