Company NameWasnin Investments Limited
Company StatusDissolved
Company Number00656175
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years ago)
Dissolution Date5 March 1996 (28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 05 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed30 January 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 March 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed30 January 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 March 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameThomas Russell
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 November 1995First Gazette notice for compulsory strike-off (2 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)