Company NameWisli Nominees Limited
Company StatusDissolved
Company Number01714962
CategoryPrivate Limited Company
Incorporation Date14 April 1983(41 years ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(14 years after company formation)
Appointment Duration1 year (closed 19 May 1998)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(14 years after company formation)
Appointment Duration1 year (closed 19 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameNigel Barker
NationalityBritish
StatusClosed
Appointed01 May 1997(14 years after company formation)
Appointment Duration1 year (closed 19 May 1998)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameSteven Kenneth Perry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address3 Barwell Way
The Grove
Witham
Essex
CM8 2TY
Director NameMr Robert Henry Wilson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address12 Inglis Road
Ealing
London
W5 3RN
Secretary NameMr Richard David Walter Haas
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleChartered Accountant
Correspondence Address20 Concanon Road
London
SW2 5TA
Director NameEarl Miles Buckinghamshire
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 30 April 1991)
RoleManaging Director
Correspondence AddressThe Old Rectory
Church Lane
Edgcott
Buckinghamshire
HP18 0TU
Director NameMr David William Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 10 May 1991)
RoleSecretary
Correspondence Address14 Badgers Wood
Farnham Common
Slough
Buckinghamshire
SL2 3HH
Secretary NameAdrian James Tyerman
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 10 May 1991)
RoleCompany Director
Correspondence Address14 Recreation Avenue
Harold Wood
Essex
RM3 0TJ
Director NameAlison Margaret Fenn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RolePersonnel Manager
Correspondence Address14 Dunstable Court
St Johns Park
London
SE3 7TN
Director NameMr Richard David Walter Haas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleChartered Accountant
Correspondence Address20 Concanon Road
London
SW2 5TA
Director NameMr Nigel Wood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleAdministration Manager
Correspondence Address29 Hillcrest Road
Orpington
Kent
BR6 9AN
Secretary NameMelanie Watkinson
NationalityBritish
StatusResigned
Appointed14 May 1993(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address66 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Secretary NameSue Siu-Mui Tang
NationalityBritish
StatusResigned
Appointed31 August 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address98 Constable Court
4 Stubbs Drive
London
SE16 3EG
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Application for striking-off (1 page)
26 August 1997Director's particulars changed (1 page)
29 June 1997Registered office changed on 29/06/97 from: 6 bevis marks london EC3A 7QP (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of directors' interests (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 January 1997Return made up to 01/02/97; no change of members (4 pages)
12 December 1996New director appointed (3 pages)
12 December 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
12 February 1996Return made up to 01/02/96; full list of members (6 pages)
29 August 1995Director resigned (2 pages)
22 May 1995Return made up to 01/02/95; no change of members (4 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)