Company NameWaregoods Limited
Company StatusDissolved
Company Number00655988
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichel Postel
Date of BirthApril 1926 (Born 98 years ago)
NationalityFrench
StatusClosed
Appointed23 August 1996(36 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address3 Rue J Ferry
Biarritz
64200
Director NamePascal Marcel Postel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed21 April 2008(48 years after company formation)
Appointment Duration10 months, 3 weeks (closed 10 March 2009)
RoleCo Director
Correspondence Address8 Rue Tastova
Biarritz
64200
France
Secretary NamePascal Marcel Postel
NationalityFrench
StatusClosed
Appointed21 April 2008(48 years after company formation)
Appointment Duration10 months, 3 weeks (closed 10 March 2009)
RoleCo Director
Correspondence Address8 Rue Tastova
Biarritz
64200
France
Director NameMr Gerard Beran
Date of BirthJuly 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1991(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1994)
RoleAccountant
Correspondence AddressChemin Des Crettes 6
1231 Conches
Foreign
Director NameMr Patrick Ciocco
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1991(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleAccountant
Correspondence Address45 Rte De Peney
1214 Vernier Geneve
Switzerland
Secretary NameMr Patrick Ciocco
NationalitySwiss
StatusResigned
Appointed20 April 1991(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address45 Rte De Peney
1214 Vernier Geneve
Switzerland
Secretary NameAzizi Nourollah
NationalityBritish
StatusResigned
Appointed31 March 1993(32 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address155 Avenue De Cour
1007 Lausanne
1007
Director NameLouis-Claude Masset
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1994(34 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 April 2008)
RoleCompany Executive
Correspondence AddressAvenue General Guissan 1170
1180 Rolle
Ch1180
Secretary NameBruno Vocat
NationalitySwiss
StatusResigned
Appointed01 September 1994(34 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 April 2008)
RoleCompany Executive
Correspondence AddressAveune General Guisan 110
1180 Rolle
Ch-1180
Foreign
Switzerland

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
30 June 2008Director and secretary appointed pascal marcel postel (3 pages)
30 June 2008Appointment terminated secretary bruno vocat (1 page)
30 June 2008Appointment terminated director louis-claude masset (1 page)
6 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 May 2007Return made up to 20/04/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 June 2006Return made up to 20/04/06; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 May 2005Return made up to 20/04/05; full list of members (2 pages)
4 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2004Return made up to 20/04/04; full list of members (5 pages)
19 December 2003Registered office changed on 19/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 May 2003Return made up to 20/04/03; full list of members (5 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 June 2002Return made up to 20/04/02; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 June 2001Return made up to 20/04/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 20/04/00; full list of members (5 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
30 April 1999Return made up to 20/04/99; full list of members (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 20/04/98; full list of members (5 pages)
20 May 1997Return made up to 20/04/97; full list of members (5 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 September 1996New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 July 1995Return made up to 20/04/95; full list of members (12 pages)
11 July 1995Full accounts made up to 31 December 1993 (6 pages)