Cwa International Consultancy Ltd

General information

Name:

Cwa International Consultancy Limited

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 03852311

Incorporation date: 1999-10-01

Dissolution date: 2022-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cwa International Consultancy came into being in 1999 as a company enlisted under no 03852311, located at NW9 6BX Colindale at 5 Technology Park. Its last known status was dissolved. Cwa International Consultancy had been operating in this business for twenty three years. Cwa International Consultancy Ltd was known fifteen years ago as Cwa International.

Anthony S., David T. and Daan M. were registered as the company's directors and were running the firm from 2000 to 2022.

Executives who had control over the firm were as follows: Daan M. had substantial control or influence over the company. Cwa International Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in London at 9 John Street, WC1N 2ES and was registered as a PSC under the reg no 06446306.

  • Previous company's names
  • Cwa International Consultancy Ltd 2009-07-21
  • Cwa International Limited 1999-10-01

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 01 June 2000

Latest update: 26 January 2024

David T.

Role: Director

Appointed: 01 October 1999

Latest update: 26 January 2024

Daan M.

Role: Director

Appointed: 01 October 1999

Latest update: 26 January 2024

Daan M.

Role: Secretary

Appointed: 01 October 1999

Latest update: 26 January 2024

People with significant control

Daan M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Cwa International Limited
Address: Balmoral House 9 John Street, London, WC1N 2ES, United Kingdom
Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered England And Wales
Registration number 06446306
Notified on 6 April 2016
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 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 15 October 2019
Confirmation statement last made up date 01 October 2018
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2018/06/30 (AA)
filed on: 27th, March 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Similar companies nearby

Closest companies