Background WavePink WaveYellow Wave

MWIFA (HOLDINGS) LIMITED (06784160)

MWIFA (HOLDINGS) LIMITED (06784160) is an active UK company. incorporated on 6 January 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MWIFA (HOLDINGS) LIMITED has been registered for 17 years. Current directors include COURY, Malcolm Richard.

Company Number
06784160
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
5b Clifton Court, Cambridge, CB1 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COURY, Malcolm Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWIFA (HOLDINGS) LIMITED

MWIFA (HOLDINGS) LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MWIFA (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06784160

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 25 June 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 6 January 2017 (9 years ago)
Submitted on 10 January 2017 (9 years ago)

Next Due

Due by 20 January 2018
For period ending 6 January 2018
Contact
Address

5b Clifton Court Cambridge, CB1 7BN,

Previous Addresses

7 Chapel Row Queen Square Bath BA1 1HN
From: 6 January 2009To: 10 January 2017
Timeline

25 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Share Buyback
Aug 10
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Oct 11
Capital Reduction
Jan 12
Funding Round
Apr 12
Director Left
Sept 12
Share Buyback
Apr 14
Share Buyback
Apr 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Capital Update
Sept 14
Share Issue
Oct 14
Share Issue
Jul 15
Share Issue
Jul 15
Share Issue
Jan 16
Director Left
Jan 17
Director Left
Jan 17
21
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COURY, Malcolm Richard

Active
The Old Post Office, RodeBA2 0HT
Born August 1959
Director
Appointed 06 Jan 2009

ARMSTRONG, Richard John

Resigned
Tellisford Lane, BathBA2 7LL
Born October 1970
Director
Appointed 06 Jan 2009
Resigned 01 Jul 2016

HOCKEY, Edmund Mark

Resigned
28a Lilliput Road, PooleBH14 8JZ
Born July 1970
Director
Appointed 06 Jan 2009
Resigned 23 Feb 2009

MCKILLOP, Duncan Louis James

Resigned
Entry Hill Drive, BathBA2 5NL
Born October 1966
Director
Appointed 01 Apr 2009
Resigned 01 Jul 2016

THORNTON, Stephen

Resigned
12 Chestnut Road, ChippenhamSN15 4RP
Born January 1953
Director
Appointed 06 Jan 2009
Resigned 29 Aug 2012

Persons with significant control

1

Clifton Court, CambridgeCB1 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Dissolution Voluntary Strike Off Suspended
7 November 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2020
DS01DS01
Restoration Order Of Court
16 May 2020
AC92AC92
Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2017
DS01DS01
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
6 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Resolution
9 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 April 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts Amended With Made Up Date
7 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Accounts Amended With Made Up Date
28 March 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Second Filing Of Form With Form Type
8 February 2012
RP04RP04
Second Filing Of Form With Form Type
8 February 2012
RP04RP04
Capital Cancellation Shares
18 January 2012
SH06Cancellation of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Capital Return Purchase Own Shares
27 August 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
3 September 2009
169169
Legacy
3 September 2009
169169
Legacy
28 July 2009
88(3)88(3)
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
20 April 2009
SASA
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
288aAppointment of Director or Secretary
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Legacy
2 March 2009
122122
Legacy
2 March 2009
123Notice of Increase in Nominal Capital
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
225Change of Accounting Reference Date
Incorporation Company
6 January 2009
NEWINCIncorporation