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.
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 | : |
|
Registered Address | : | Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Harborne Road, Birmingham, United Kingdom, B15 3HG | Secretary | 29 April 1999 | Active |
95, Harborne Road, Birmingham, United Kingdom, B15 3HG | Director | 29 April 1999 | Active |
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Director | 29 April 1999 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 24 March 1999 | Active |
Flat 3, Ranmore Place, Ranmore Common, Dorking, RH5 6SX | Director | 01 May 1999 | Active |
24 Masefield Avenue, Podsmead, GL5 2AY | Director | 01 May 2003 | Active |
7 The Broadwalk, Northwood, HA6 2XF | Director | 24 March 1999 | Active |
120, New Cavendish Street, London, England, W1W 6XX | Director | 01 May 2011 | Active |
Flat 1 332 Latimer Road, London, W10 6QN | Director | 03 July 2000 | Active |
9 Wentworth Street, Brighton, BN2 1TT | Director | 01 May 1999 | Active |
1 Martaban Road, London, N16 5SJ | Director | 01 May 2003 | Active |
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ | Director | 01 April 2007 | Active |
Rhoden, Buckland Hill, Wadhurst, TN5 6QT | Director | 24 March 1999 | Active |
120, New Cavendish Street, London, England, W1W 6XX | Director | 01 May 2010 | Active |
9 Ingram Gardens, Wardenhill View, Luton, LU2 7JZ | Director | 01 May 1999 | Active |
6 Lawrence Road, Ealing, London, W5 4XH | Director | 01 May 2003 | Active |
Westam House, Marlston Road, Thatcham, RG18 9SU | Director | 01 January 2001 | Active |
54b Wellington Road, Bush Hill Park, Enfield, EN1 2PH | Director | 01 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-01-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-08 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-02 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Change account reference date company previous extended. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-07 | Accounts | Accounts with accounts type small. | Download |
2017-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.