Company NameWIX Limited
Company StatusDissolved
Company Number00237483
CategoryPrivate Limited Company
Incorporation Date26 February 1929(95 years, 2 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mervyn Bloch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(62 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameMrs Tina Bloch
NationalityBritish
StatusClosed
Appointed01 May 1996(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceNursery Teacher
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NameMrs Phylis Bloch
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address28 Ailawtus Court
Stone Grove
Edgware
Middlesex
Secretary NameMr Mervyn Bloch
NationalityBritish
StatusResigned
Appointed10 May 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NamePaisner & Co (Corporation)
StatusResigned
Appointed10 May 1991(62 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1991)
Correspondence AddressBouverie House 154 Fleet Street
London
EC4A 2DQ

Location

Registered Address53 Lullington Garth
London
N12 7LU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
10 May 1999Return made up to 10/05/98; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 53 lullington garth london N12 7LU (1 page)
8 January 1999Full accounts made up to 30 September 1997 (4 pages)
8 January 1999Registered office changed on 08/01/99 from: flat 3 20 great cumberland place london W1H 7DL (1 page)
8 January 1999Full accounts made up to 30 September 1998 (7 pages)
6 March 1997Full accounts made up to 30 September 1995 (9 pages)
30 September 1996Full accounts made up to 30 September 1994 (9 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 June 1995Return made up to 10/05/95; full list of members (6 pages)