Company NameWAMO Holdings Limited
Company StatusDissolved
Company NumberSC417214
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameI Technology Ventures Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 17 July 2018)
RoleNon- Executive Chairman
Country of ResidenceWales
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMs Luer Gan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed10 March 2017(5 years after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMs Xue Mi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityChinese
StatusClosed
Appointed10 March 2017(5 years after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Mark Douglas Roger
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 October 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr David Mackay
StatusResigned
Appointed07 January 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2015)
RoleCompany Director
Correspondence AddressPhoenix House Pyrford Road
West Byfleet
KT14 6RA
Director NameMr Derek Lubner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2013(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Jeremy Andrew Stokes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMi Xue
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2015(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Trevor Square
London
SW7 1DY
Director NameLaura Stokes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcombe House Annandale Road
Greenwich
London
SE10 0DJ
Director NameMr Stephen Peter Benzikie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Green Lane
West Clandon
Guildford
Surrey
GU4 7UR
Director NameMr Gavin John Scruby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(4 years after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Micheldever Way
Bracknell
Berkshire
RG12 0XX

Contact

Websitewww.i-techventures.com

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

51.1k at £0.01Jeremy Stokes
42.54%
Ordinary
37.9k at £0.01Derick Martin
31.52%
Ordinary
31.2k at £0.01Derek Lubner
25.94%
Ordinary

Financials

Year2014
Net Worth£302,741
Cash£7,886
Current Liabilities£207,860

Accounts

Latest Accounts30 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2018Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Termination of appointment of Stephen Peter Benzikie as a director on 10 September 2017 (2 pages)
18 September 2017Termination of appointment of Stephen Peter Benzikie as a director on 10 September 2017 (2 pages)
17 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 March 2017Appointment of Miss Luer Gan as a director on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Mr. Derick Charles Martin on 1 March 2017 (2 pages)
17 March 2017Termination of appointment of Gavin John Scruby as a director on 10 March 2017 (1 page)
17 March 2017Appointment of Miss Xui Mi as a director on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Xui Mi on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Gavin John Scruby as a director on 10 March 2017 (1 page)
17 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 March 2017Director's details changed for Mr. Derick Charles Martin on 1 March 2017 (2 pages)
17 March 2017Appointment of Miss Luer Gan as a director on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Xui Mi on 17 March 2017 (2 pages)
17 March 2017Appointment of Miss Xui Mi as a director on 10 March 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
31 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
31 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
16 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,015.548
(6 pages)
16 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,015.548
(6 pages)
28 April 2016Termination of appointment of Laura Stokes as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Laura Stokes as a director on 21 April 2016 (1 page)
4 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2,015.548
(5 pages)
4 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,993.41
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,993.41
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2,015.548
(5 pages)
3 March 2016Appointment of Dr Gavin John Scruby as a director on 2 March 2016 (2 pages)
3 March 2016Appointment of Dr Gavin John Scruby as a director on 2 March 2016 (2 pages)
22 February 2016Termination of appointment of Mi Xue as a director on 1 February 2016 (1 page)
22 February 2016Appointment of Laura Stokes as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Mi Xue as a director on 1 February 2016 (1 page)
22 February 2016Appointment of Laura Stokes as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Stephen Peter Benzikie as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Stephen Peter Benzikie as a director on 1 February 2016 (2 pages)
29 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,916.74
(4 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap inc £26000 23/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 December 2015Sub-division of shares on 23 November 2015 (5 pages)
29 December 2015Sub-division of shares on 23 November 2015 (5 pages)
29 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,916.74
(4 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap inc £26000 23/11/2015
(28 pages)
21 December 2015Appointment of Mi Xue as a director on 30 November 2015 (2 pages)
21 December 2015Appointment of Mi Xue as a director on 30 November 2015 (2 pages)
20 November 2015Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page)
20 November 2015Termination of appointment of Derek Lubner as a director on 28 October 2015 (1 page)
20 November 2015Termination of appointment of Derek Lubner as a director on 28 October 2015 (1 page)
20 November 2015Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page)
13 November 2015Termination of appointment of David Mackay as a secretary on 10 November 2015 (1 page)
13 November 2015Termination of appointment of David Mackay as a secretary on 10 November 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Company name changed I technology ventures LIMITED\certificate issued on 08/05/15 (3 pages)
8 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-15
  • RES15 ‐ Change company name resolution on 2015-04-15
(1 page)
8 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-15
(1 page)
8 May 2015Company name changed I technology ventures LIMITED\certificate issued on 08/05/15 (3 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,201.85
(4 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,201.85
(4 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
2 September 2014Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
28 October 2013Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR Scotland on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR Scotland on 28 October 2013 (1 page)
21 October 2013Sub-division of shares on 30 December 2012 (5 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Sub-division of shares on 30 December 2012 (5 pages)
2 October 2013Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages)
2 October 2013Director's details changed for Mr. Derick Charles Martin on 26 September 2013 (2 pages)
2 October 2013Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages)
2 October 2013Director's details changed for Mr. Derick Charles Martin on 26 September 2013 (2 pages)
5 August 2013Resolutions
  • RES13 ‐ Sub-divide one ordinary share of £1 into 100 ordinary shares of £0.01 each 30/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(69 pages)
5 August 2013Resolutions
  • RES13 ‐ Sub-divide one ordinary share of £1 into 100 ordinary shares of £0.01 each 30/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(69 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mr. Derek Lubner as a director (2 pages)
26 February 2013Appointment of Mr. Derek Lubner as a director (2 pages)
10 January 2013Appointment of Mr. David Mackay as a secretary (2 pages)
10 January 2013Appointment of Mr. David Mackay as a secretary (2 pages)
9 January 2013Appointment of Mr. Mark Douglas Roger as a director (2 pages)
9 January 2013Appointment of Mr. Mark Douglas Roger as a director (2 pages)
7 January 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
7 January 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 February 2012Termination of appointment of Peter Valaitis as a director (1 page)
16 February 2012Incorporation (20 pages)
16 February 2012Incorporation (20 pages)