About

Registered Number: 04014420
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 10 months ago)
Registered Address: The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA,

 

Founded in 2000, Wok A Way Development Ltd has its registered office in Hayes, it's status at Companies House is "Dissolved". The current directors of this company are listed as Stuart, Kasper Robertus, Van Thoor, Danyelle. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Kasper Robertus 14 June 2000 - 1
VAN THOOR, Danyelle 14 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 17 June 2017
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 04 July 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 13 July 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 30 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363a - Annual Return 13 August 2002
353 - Register of members 13 August 2002
AA - Annual Accounts 16 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363a - Annual Return 09 July 2001
225 - Change of Accounting Reference Date 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.