About

Registered Number: 07789662
Date of Incorporation: 28/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 53 Stoke Newington High Street, London, N16 8EL

 

Having been setup in 2011, Wois Uk Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this company. The business has 3 directors listed as Beatty, Ann, Fehmi, Nesin, Ipek, Aysen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTY, Ann 12 January 2015 10 March 2015 1
FEHMI, Nesin 31 January 2015 01 May 2016 1
IPEK, Aysen 28 September 2011 13 January 2015 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 01 November 2018
RESOLUTIONS - N/A 13 July 2018
AAMD - Amended Accounts 18 January 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 05 October 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
CS01 - N/A 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 22 July 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 09 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AA - Annual Accounts 09 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 04 July 2014
RESOLUTIONS - N/A 27 February 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
CERTNM - Change of name certificate 08 January 2014
CERTNM - Change of name certificate 28 November 2013
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 04 March 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 25 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
NEWINC - New incorporation documents 28 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.