About

Registered Number: 03253802
Date of Incorporation: 24/09/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: 25 Grosvenor Road, Wrexham, Clwyd, LL11 1BT

 

Founded in 1996, Waterways World Wide Au Pairs Ltd has its registered office in Clwyd, it has a status of "Dissolved". There is one director listed as Simpkins, Silvia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPKINS, Silvia 27 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 October 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 22 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 26 November 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 10 September 1998
RESOLUTIONS - N/A 17 March 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 21 October 1997
CERTNM - Change of name certificate 11 March 1997
225 - Change of Accounting Reference Date 11 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.