WAMOBLE LIMITED
Overview
| Company Name | WAMOBLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435281 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAMOBLE LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is WAMOBLE LIMITED located?
| Registered Office Address | 1 Ainslie Road Hillington Park G52 4RU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WAMOBLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 30, 2015 |
What are the latest filings for WAMOBLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 30, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2015 to Oct 30, 2015 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 23 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2015
| 5 pages | SH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jeremy Andrew Stokes as a director on Jun 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Lubner as a director on Oct 28, 2015 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of David Mackay as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roger as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2012
| 4 pages | SH01 | ||||||||||
Sub-division of shares on Dec 30, 2012 | 5 pages | SH02 | ||||||||||
Appointment of Dr. Gavin Scruby as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Mark Douglas Roger as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Itechnology Ventures Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jeremy Andrew Stokes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Lubner as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WAMOBLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Derick Charles | Director | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | England | British | 84584520001 | |||||||||||
| SCRUBY, Gavin John, Dr | Director | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | England | British | 182022160001 | |||||||||||
| MACKAY, David, Mr. | Secretary | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | 178829410001 | |||||||||||||
| LUBNER, Derek | Director | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | United Kingdom | Irish | 150599400001 | |||||||||||
| MARTIN, Derick Charles | Director | Kings Gate Old Woking Road, Pyrford GU22 8PB Woking Wallace House Surrey United Kingdom | England | British | 84584520001 | |||||||||||
| ROGER, Mark Douglas | Director | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | Scotland | British | 174848030001 | |||||||||||
| STOKES, Jeremy Andrew, Mr. | Director | Ainslie Road Hillington Park G52 4RU Glasgow 1 Scotland | United Kingdom | British | 181737320001 | |||||||||||
| ITECHNOLOGY VENTURES LIMITED | Director | 272 Bath Street G2 4JR Glasgow Blue Square House Scotland |
| 178826210001 |
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