WASL LTD

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

    Company NameWASL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WASL LTD?

    Previous Company Names
    Company NameFromUntil
    RSD RALLY SPORT DEVELOPMENT LIMITEDApr 16, 2002Apr 16, 2002

    What are the latest accounts for WASL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WASL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christina Cornelia Van Den Berg as a director on Dec 06, 2018

    1 pagesTM01

    Termination of appointment of Cjb Secretarial Ltd as a secretary on Dec 09, 2018

    2 pagesTM02

    Registered office address changed to PO Box 4385, 04418230: Companies House Default Address, Cardiff, CF14 8LH on Dec 10, 2018

    1 pagesRP05

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1,000
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Ms Christina Cornelia Van Den Berg on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Ms Christina Cornelia Van Den Berg on May 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 16, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 16, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed rsd rally sport development LIMITED\certificate issued on 14/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2011

    Change company name resolution on Dec 07, 2011

    RES15
    change-of-nameDec 14, 2011

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Miss Christina Cornelia Van Den Berg on Apr 22, 2011

    2 pagesCH01

    Annual return made up to Apr 16, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Cjb Secretarial Ltd on Oct 01, 2010

    2 pagesCH04

    Who are the officers of WASL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PANDYA, Rohit Ramanlal
    132 Headley Drive
    IG2 6QL Ilford
    Essex
    Secretary
    132 Headley Drive
    IG2 6QL Ilford
    Essex
    British123803540001
    CJB SECRETARIAL LTD
    St Augustine Road
    NW1 9RR London
    87c
    Secretary
    St Augustine Road
    NW1 9RR London
    87c
    Identification TypeEuropean Economic Area
    Registration Number05943088
    118455890001
    EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
    2nd Floor Fintex House
    19 Golden Square
    W1F 9HD London
    Secretary
    2nd Floor Fintex House
    19 Golden Square
    W1F 9HD London
    73479360003
    MARGARETTA CORPORATE SECRETARIES LIMITED
    420 Finchley Road
    NW2 2HY London
    Nominee Secretary
    420 Finchley Road
    NW2 2HY London
    900007820001
    STOKES, Matthew Charles
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    Director
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    UaeBritishConsultant106495240042
    VAN DEN BERG, Christina Cornelia
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    Director
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    South AfricaSouth AfricanConsultant139789450005
    J C BRANNAM INC
    PO BOX 556
    Main Street
    Charleston
    Nevis
    Director
    PO BOX 556
    Main Street
    Charleston
    Nevis
    81668870001
    L J WILLIS INC
    PO BOX 556
    Main Street
    Charlestown
    Nevis
    Director
    PO BOX 556
    Main Street
    Charlestown
    Nevis
    95809210001
    MARGARETTA NOMINEES LIMITED
    420 Finchley Road
    NW2 2HY London
    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