About

Registered Number: 04638677
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Fryern House 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR

 

Waypoint (UK) Ltd was setup in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 April 2015
RESOLUTIONS - N/A 01 December 2014
CERTNM - Change of name certificate 01 December 2014
CONNOT - N/A 01 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 10 November 2008
RESOLUTIONS - N/A 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
AA - Annual Accounts 19 November 2004
225 - Change of Accounting Reference Date 07 September 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 11 March 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 August 2012 Outstanding

N/A

Mortgage debenture 05 December 2006 Outstanding

N/A

Debenture 02 December 2004 Outstanding

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.