About

Registered Number: 04292354
Date of Incorporation: 24/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 2 months ago)
Registered Address: 89 Whitchurch Gardens, Edgware, Middlesex, HA8 6PG

 

Based in Edgware, Waycott Ltd was registered on 24 September 2001, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Fraser, Lisa Margaret, Perren Norman, Chantal Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Lisa Margaret 24 September 2001 - 1
PERREN NORMAN, Chantal Yvonne 24 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 17 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 03 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
225 - Change of Accounting Reference Date 15 July 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.