Company NameWokaway Limited
DirectorsMelissa Armstrong and Aaron Cooper
Company StatusLiquidation
Company Number08072395
CategoryPrivate Limited Company
Incorporation Date17 May 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMelissa Armstrong
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RolePromotions
Country of ResidenceEngland
Correspondence Address15 Newgate Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5RE
Director NameAaron Cooper
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RolePromotions
Country of ResidenceEngland
Correspondence Address15 Newgate Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5RE

Location

Registered Address15 Newgate Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Next Accounts Due17 February 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due31 May 2017 (overdue)

Filing History

18 March 2015Order of court to wind up (3 pages)
18 March 2015Order of court to wind up (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Registered office address changed from 263 Addycombe Terrace Heaton NE6 5TY England on 30 July 2013 (1 page)
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Registered office address changed from 263 Addycombe Terrace Heaton NE6 5TY England on 30 July 2013 (1 page)
29 July 2013Director's details changed for Aaron Cooper on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Aaron Cooper on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Melissa Armstrong on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Melissa Armstrong on 29 July 2013 (2 pages)
17 May 2012Incorporation (37 pages)
17 May 2012Incorporation (37 pages)