About

Registered Number: 03436188
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2016 (8 years and 1 month ago)
Registered Address: Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

 

Wha Ltd was founded on 18 September 1997 and are based in Melton Street Euston Square, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUBANK, Lee Wilfred 09 January 2004 - 1
MUERS, Paul Robert 16 May 2001 - 1
MCVEIGH, Michael 21 July 2000 19 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 December 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2015
4.68 - Liquidator's statement of receipts and payments 13 April 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2014
LIQ MISC OC - N/A 23 July 2014
4.40 - N/A 23 July 2014
4.40 - N/A 23 July 2014
4.68 - Liquidator's statement of receipts and payments 31 March 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 17 April 2013
LIQ MISC OC - N/A 29 January 2013
4.40 - N/A 29 January 2013
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 17 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
4.68 - Liquidator's statement of receipts and payments 18 April 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 23 April 2010
4.68 - Liquidator's statement of receipts and payments 23 October 2009
4.68 - Liquidator's statement of receipts and payments 30 April 2009
4.68 - Liquidator's statement of receipts and payments 11 October 2008
4.68 - Liquidator's statement of receipts and payments 18 April 2008
4.68 - Liquidator's statement of receipts and payments 16 October 2007
4.68 - Liquidator's statement of receipts and payments 19 April 2007
4.68 - Liquidator's statement of receipts and payments 19 October 2006
2.34B - N/A 20 September 2005
2.22B - N/A 29 April 2005
2.24B - N/A 26 April 2005
2.23B - N/A 04 April 2005
2.31B - N/A 23 March 2005
2.22B - N/A 14 March 2005
287 - Change in situation or address of Registered Office 18 November 2004
2.24B - N/A 03 November 2004
2.16B - N/A 16 August 2004
2.23B - N/A 14 June 2004
2.17B - N/A 14 May 2004
2.12B - N/A 14 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 30 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
395 - Particulars of a mortgage or charge 30 October 1998
363a - Annual Return 01 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363a - Annual Return 06 February 1998
353 - Register of members 06 February 1998
287 - Change in situation or address of Registered Office 09 December 1997
225 - Change of Accounting Reference Date 27 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
CERTNM - Change of name certificate 09 October 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1999 Fully Satisfied

N/A

Mortgage debenture 16 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.