Background WavePink WaveYellow Wave

WALDORF G.P. HOLDCO LIMITED (12004338)

WALDORF G.P. HOLDCO LIMITED (12004338) is a dissolved UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WALDORF G.P. HOLDCO LIMITED has been registered for 6 years. Current directors include BRODAHL, Erik, SKABO, Jon Bard.

Company Number
12004338
Status
dissolved
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
25 Farringdon Street, London, EC4A 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRODAHL, Erik, SKABO, Jon Bard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF G.P. HOLDCO LIMITED

WALDORF G.P. HOLDCO LIMITED is an dissolved company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WALDORF G.P. HOLDCO LIMITED was registered 6 years ago.(SIC: 64202)

Status

dissolved

Active since 6 years ago

Company No

12004338

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AGHOCO 1834 LIMITED
From: 20 May 2019To: 13 June 2019
Contact
Address

25 Farringdon Street London, EC4A 4AB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 May 2019To: 18 February 2023
Timeline

7 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRODAHL, Erik

Active
Sandnes4316
Born March 1970
Director
Appointed 13 Jun 2019

SKABO, Jon Bard

Active
Oslo0370
Born November 1967
Director
Appointed 13 Jun 2019

CHINTALAPATI, Aaditya

Resigned
St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 27 Sept 2019
Resigned 28 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 May 2019
Resigned 13 Jun 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 May 2019
Resigned 13 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 May 2019
Resigned 13 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 20 May 2019
Resigned 13 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
22 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 February 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 February 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
18 February 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 February 2023
600600
Resolution
10 February 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 February 2023
LIQ01LIQ01
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 May 2019
NEWINCIncorporation