Wa1 Holdings Limited

General information

Name:

Wa1 Holdings Ltd

Office Address:

35-37 Wilson Patten Street WA1 1PG Warrington

Number: 06377788

Incorporation date: 2007-09-21

Dissolution date: 2023-05-23

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06377788 seventeen years ago, Wa1 Holdings Limited had been a private limited company until 2023-05-23 - the date it was dissolved. The business latest office address was 35-37 Wilson Patten Street, Warrington. The company was known under the name Miss Arab World up till 2015-11-23 when the business name got changed.

This firm was administered by a single managing director: Mohammed S. who was with it from 2020-02-07 to dissolution date on 2023-05-23.

Mohammed S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Wa1 Holdings Limited 2015-11-23
  • Miss Arab World Limited 2007-09-21

Financial data based on annual reports

Company staff

Mohammed S.

Role: Director

Appointed: 07 February 2020

Latest update: 23 March 2023

People with significant control

Mohammed S.
Notified on 7 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nasseh M.
Notified on 14 July 2018
Ceased on 7 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Razia B.
Notified on 12 October 2016
Ceased on 12 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 23 November 2020
Confirmation statement last made up date 12 October 2019
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 4 February 2016
Annual Accounts 30 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 October 2016
Annual Accounts 19 December 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies