About

Registered Number: 07304613
Date of Incorporation: 05/07/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 19 The Grangeway, London, N21 2HD,

 

Having been setup in 2010, Wades Mews Management Holding Co. Ltd have registered office in London, it's status at Companies House is "Dissolved". The current directors of this organisation are Mortemore, Iris Dorothy, Ashdowne, Kym, Yazgan, Lynne, Bywater, Max Andrew, Wild, Rowena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Max Andrew 07 May 2014 18 December 2014 1
WILD, Rowena 29 March 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MORTEMORE, Iris Dorothy 04 July 2016 - 1
ASHDOWNE, Kym 05 July 2010 07 May 2014 1
YAZGAN, Lynne 07 May 2014 20 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 04 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 21 July 2016
AP03 - Appointment of secretary 06 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AD01 - Change of registered office address 05 July 2016
TM02 - Termination of appointment of secretary 24 June 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA01 - Change of accounting reference date 23 January 2015
RP04 - N/A 02 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 June 2014
AP03 - Appointment of secretary 15 May 2014
AP01 - Appointment of director 15 May 2014
AD01 - Change of registered office address 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 13 May 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 July 2011
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.