About

Registered Number: 07814913
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Bank House Southwick Square, Southwick, Brighton, BN42 4FN

 

Established in 2011, Wabi Investments Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Dissolved". Macdonald, Christine, Grumbridge, Malcolm Christopher, Sigurdarson, Halldor are the current directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Christine 20 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GRUMBRIDGE, Malcolm Christopher 19 October 2011 22 February 2012 1
SIGURDARSON, Halldor 22 February 2012 11 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 18 July 2014
MR04 - N/A 23 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 15 November 2013
DISS40 - Notice of striking-off action discontinued 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AD01 - Change of registered office address 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 18 October 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
CH01 - Change of particulars for director 12 November 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AD01 - Change of registered office address 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.