About

Registered Number: 03586608
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Based in Watford, Wa International Ltd was registered on 24 June 1998. We don't know the number of employees at the business. The current directors of Wa International Ltd are Dreys, Arthur Barreto, Dreys, Marlys Baum, Pretti, Walace Luiz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRETTI, Walace Luiz 24 June 1998 01 October 2000 1
Secretary Name Appointed Resigned Total Appointments
DREYS, Arthur Barreto 24 June 1998 01 October 2000 1
DREYS, Marlys Baum 01 October 2000 19 September 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 February 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
PSC04 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 26 July 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 November 2016
MR04 - N/A 25 February 2016
MR04 - N/A 25 February 2016
MR04 - N/A 25 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 January 2015
SH01 - Return of Allotment of shares 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 July 2010
CERTNM - Change of name certificate 19 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 22 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 05 February 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 16 July 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 10 July 2001
363a - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
225 - Change of Accounting Reference Date 15 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
287 - Change in situation or address of Registered Office 30 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2006 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Rent deposit deed 02 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.