This company is commonly known as Wameja Uk Limited. The company was founded 26 years ago and was given the registration number 03474098. The firm's registered office is in LONDON. You can find them at Collingham House, 6-12 Gladstone Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | WAMEJA UK LIMITED |
---|---|---|
Company Number | : | 03474098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1997 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48-52 Darley Street, Unit 5, Newtown, Australia, 0002042 | Corporate Director | 19 August 2023 | Active |
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW | Secretary | 06 May 2011 | Active |
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065 | Secretary | 11 July 2008 | Active |
The White House, 57-63 Church Road, Wimbledon, London, England, SW19 5SB | Secretary | 10 February 2016 | Active |
76 Lady Penrhyn Drive, Beacon Hill, Australia, | Secretary | 30 September 2003 | Active |
9 Trial Place, Illawong, Australia, | Secretary | 21 June 2000 | Active |
., Suite 5, 30 Florence Street, Newstead Qld 4007, Australia, 4007 | Secretary | 29 March 2010 | Active |
59a Halswater Drive, Churston Park, New Zealand, | Secretary | 06 January 1998 | Active |
1 Bedford Row, London, WC1R 4BZ | Corporate Secretary | 01 December 1997 | Active |
7 Rue Marie Bonaparte, 92210 Saint Cloud, France, | Director | 08 June 2006 | Active |
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW | Director | 29 March 2010 | Active |
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065 | Director | 30 September 2003 | Active |
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065 | Director | 21 June 2000 | Active |
Atrium Court, The Ring, Bracknell, England, RG12 1BW | Director | 25 August 2015 | Active |
41, Johnston Crescent, Lane Cove, Australia, | Director | 06 June 2008 | Active |
The White House, 57-63 Church Road, Wimbledon, London, England, SW19 5SB | Director | 10 February 2016 | Active |
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW | Director | 17 May 2010 | Active |
76 Lady Penrhyn Drive, Beacon Hill, Australia, | Director | 30 September 2003 | Active |
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT | Director | 26 September 2017 | Active |
9 Trial Place, Illawong, Australia, | Director | 21 June 2000 | Active |
13 Bedford Row, London, WC1R 4BU | Director | 01 December 1997 | Active |
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 22 July 2019 | Active |
62, Rue Cortambert, Paris 75116, | Director | 06 June 2008 | Active |
Suite 5, 30 Florence Street, Newstead Qld 4006, Australia, 4006 | Director | 29 March 2010 | Active |
15 Fleet Street, Carlton, Nsw, FOREIGN | Director | 30 September 2003 | Active |
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW | Director | 16 September 2013 | Active |
1003 Appledore Lane, Marlboro, Usa, | Director | 06 January 1998 | Active |
110 Westerfield Road, Ipswich, IP4 2XW | Director | 27 March 1998 | Active |
115 Belle Vue Road, Ipswich, IP4 2RD | Director | 06 January 1998 | Active |
Lagan Buoy Pty Ltd | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 50a, Hill Street, Leichhardt, Australia, |
Nature of control | : |
|
Wameja Limited | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 2, Pier 8/9, C/O Simpsons Solicitors, 23 Hickson Road, Sydney, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-08-19 | Officers | Appoint corporate director company with name date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Accounts | Accounts amended with accounts type small. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.