WASL LTD
Overview
Company Name | WASL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04418230 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of WASL LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WASL LTD located?
Registered Office Address | 04418230: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WASL LTD?
Company Name | From | Until |
---|---|---|
RSD RALLY SPORT DEVELOPMENT LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for WASL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WASL LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Christina Cornelia Van Den Berg as a director on Dec 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cjb Secretarial Ltd as a secretary on Dec 09, 2018 | 2 pages | TM02 | ||||||||||||||
Registered office address changed to PO Box 4385, 04418230: Companies House Default Address, Cardiff, CF14 8LH on Dec 10, 2018 | 1 pages | RP05 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on Oct 31, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Christina Cornelia Van Den Berg on Jan 01, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Christina Cornelia Van Den Berg on May 01, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed rsd rally sport development LIMITED\certificate issued on 14/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Director's details changed for Miss Christina Cornelia Van Den Berg on Apr 22, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Cjb Secretarial Ltd on Oct 01, 2010 | 2 pages | CH04 | ||||||||||||||
Who are the officers of WASL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PANDYA, Rohit Ramanlal | Secretary | 132 Headley Drive IG2 6QL Ilford Essex | British | 123803540001 | ||||||||||
CJB SECRETARIAL LTD | Secretary | St Augustine Road NW1 9RR London 87c |
| 118455890001 | ||||||||||
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD | Secretary | 2nd Floor Fintex House 19 Golden Square W1F 9HD London | 73479360003 | |||||||||||
MARGARETTA CORPORATE SECRETARIES LIMITED | Nominee Secretary | 420 Finchley Road NW2 2HY London | 900007820001 | |||||||||||
STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | Consultant | 106495240042 | ||||||||
VAN DEN BERG, Christina Cornelia | Director | Private Bag X0001 0260 Ifafi Postnet Suite #382 South Africa | South Africa | South African | Consultant | 139789450005 | ||||||||
J C BRANNAM INC | Director | PO BOX 556 Main Street Charleston Nevis | 81668870001 | |||||||||||
L J WILLIS INC | Director | PO BOX 556 Main Street Charlestown Nevis | 95809210001 | |||||||||||
MARGARETTA NOMINEES LIMITED | Nominee Director | 420 Finchley Road NW2 2HY London | 900007810001 |
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