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".
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 16 October 1998 | Fully Satisfied |
N/A |