About

Registered Number: 03853291
Date of Incorporation: 05/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 6 months ago)
Registered Address: 40 Woodborough Road, Winscombe, Avon, BS25 1AG

 

Founded in 1999, The Wahoud Group (UK) Ltd has its registered office in Winscombe in Avon, it's status is listed as "Dissolved". There is only one director listed for The Wahoud Group (UK) Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAHOUD, Nuhad 09 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 14 July 2014
AA03 - Notice of resolution removing auditors 27 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AAMD - Amended Accounts 12 March 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 28 November 2008
AUD - Auditor's letter of resignation 31 October 2008
AUD - Auditor's letter of resignation 16 October 2008
363a - Annual Return 09 October 2008
363s - Annual Return 22 October 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 27 October 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
RESOLUTIONS - N/A 29 April 2004
123 - Notice of increase in nominal capital 29 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
CERTNM - Change of name certificate 19 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 07 October 2003
RESOLUTIONS - N/A 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.