UKBizDB.co.uk

WAA REALISATIONS 2019 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waa Realisations 2019 Ltd. The company was founded 25 years ago and was given the registration number 03740303. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WAA REALISATIONS 2019 LTD
Company Number:03740303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Harborne Road, Birmingham, United Kingdom, B15 3HG

Secretary29 April 1999Active
95, Harborne Road, Birmingham, United Kingdom, B15 3HG

Director29 April 1999Active
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

Director29 April 1999Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary24 March 1999Active
Flat 3, Ranmore Place, Ranmore Common, Dorking, RH5 6SX

Director01 May 1999Active
24 Masefield Avenue, Podsmead, GL5 2AY

Director01 May 2003Active
7 The Broadwalk, Northwood, HA6 2XF

Director24 March 1999Active
120, New Cavendish Street, London, England, W1W 6XX

Director01 May 2011Active
Flat 1 332 Latimer Road, London, W10 6QN

Director03 July 2000Active
9 Wentworth Street, Brighton, BN2 1TT

Director01 May 1999Active
1 Martaban Road, London, N16 5SJ

Director01 May 2003Active
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ

Director01 April 2007Active
Rhoden, Buckland Hill, Wadhurst, TN5 6QT

Director24 March 1999Active
120, New Cavendish Street, London, England, W1W 6XX

Director01 May 2010Active
9 Ingram Gardens, Wardenhill View, Luton, LU2 7JZ

Director01 May 1999Active
6 Lawrence Road, Ealing, London, W5 4XH

Director01 May 2003Active
Westam House, Marlston Road, Thatcham, RG18 9SU

Director01 January 2001Active
54b Wellington Road, Bush Hill Park, Enfield, EN1 2PH

Director01 January 2001Active

People with Significant Control

Aspire Global Network Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Assay Studios, 141-143 Newhall Street, Birmingham, England, B3 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-23Insolvency

Liquidation in administration progress report.

Download
2020-01-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-08Insolvency

Liquidation in administration extension of period.

Download
2019-09-13Insolvency

Liquidation in administration progress report.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2019-03-14Insolvency

Liquidation in administration proposals.

Download
2019-03-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-01-22Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-02Resolution

Resolution.

Download
2018-09-27Accounts

Change account reference date company previous extended.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Accounts

Accounts with accounts type small.

Download
2017-04-24Accounts

Change account reference date company previous shortened.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-12-01Address

Change registered office address company with date old address new address.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.