Company NameI W Limited
Company StatusDissolved
Company Number00534959
CategoryPrivate Limited Company
Incorporation Date25 June 1954(69 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameV.I.P.Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameBarbara Haringman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(37 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleOffice Manager
Correspondence Address6 Regents Court
92 Randolf Avenue
London
W9 1BG
Director NameMrs Irene Wilder
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(37 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Walsingham
St Johns Wood Park
London
NW8 6RH
Secretary NameMrs Irene Wilder
NationalityBritish
StatusClosed
Appointed19 May 1992(37 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Walsingham
St Johns Wood Park
London
NW8 6RH
Director NameJohn Ashley Gordon-Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(37 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 1996)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Silsoe House
50 Park Village East
London
NW1 7QH
Director NameMr Willi Wilder
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address23 Walsingham
London
NW8 6RH

Location

Registered AddressGrb Registrars Ltd
Hathaway House
Popes Drive
Finchley London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 August 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 19/05/00; full list of members (6 pages)
28 March 2000Return made up to 19/05/99; no change of members (4 pages)
6 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
20 October 1999Withdrawal of application for striking off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
26 May 1999Application for striking-off (1 page)
10 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1996Director resigned (1 page)
17 July 1996Return made up to 19/05/96; no change of members (5 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1995Ad 05/09/95--------- £ si 24000@1=24000 £ ic 20000/44000 (2 pages)
26 July 1995Return made up to 19/05/95; full list of members (8 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Particulars of mortgage/charge (12 pages)