Company Name2WAY Solutions Limited
Company StatusDissolved
Company Number07229197
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Yamikani Kamundi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityMalawian
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44, G5/G6
Europa Business Park Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
Director NameMs Emily Mamana Saiwala
Date of BirthJune 1979 (Born 44 years ago)
NationalityMalawian
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44, G5/G6
Europa Business Park Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
Secretary NameMs Emily Mamana Saiwala
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 44, G5/G6
Europa Business Park Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA

Contact

Websitewww.2waysolutionsltd.co.uk
Telephone07 415353755
Telephone regionMobile

Location

Registered AddressBuilding 44, G5/G6
Europa Business Park Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

500 at £1Emily Mamana Saiwala
50.00%
Ordinary
500 at £1Yamikani Kamundi
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,803
Current Liabilities£10,727

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)