Company NameWilberforce & Co. Limited
Company StatusDissolved
Company Number02010868
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameSUMA Network Limited

Business Activity

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

Directors

Director NameMrs Klara Baschnonga
Date of BirthSeptember 1911 (Born 112 years ago)
NationalitySwiss
StatusClosed
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration9 years (closed 28 November 2000)
RoleGuest House Owner
Correspondence AddressCons 89c
7180 Disentis
Foreign
Director NamePeter Alexander Wilberforce Moss
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleFinancial Consultant
Correspondence Address163 Balwyn Road
Balwyn
Victoria
Australia
Director NameBertrum Richard Rogers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleInvestments
Correspondence AddressFlat 6 Millenium House
132 Grosvenor Road
London
SW1V 3JY
Director NameKarol Vinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleReal-Estate
Correspondence AddressFlat 6 Millenium House
132 Grosvenor Road
London
SW1V 3JY
Secretary NamePeter Alexander Wilberforce Moss
NationalityAustralian
StatusClosed
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleFinancial Consultant
Correspondence Address163 Balwyn Road
Balwyn
Victoria
Australia
Secretary NameKarol Vinson
NationalityAmerican
StatusClosed
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleReal-Estate
Correspondence AddressFlat 6 Millenium House
132 Grosvenor Road
London
SW1V 3JY
Director NameMr Subhankar Sengupta
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 1999)
RoleTravel Agent
Correspondence AddressKaeshaldenstrasse 33
8052 Zurich
Foreign
Secretary NameBridge Trust Company Limited (Corporation)
StatusResigned
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 May 1992)
Correspondence AddressAlbert House
South Esplanade
St Peter Port
Guernsey
Channel
Secretary NameChannel Trust Limited (Corporation)
StatusResigned
Appointed25 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 1997)
Correspondence AddressAlbert House
South House South Esplanade
St Peter Port
Guernsey
Secretary NameMercator Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 February 1999)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ

Location

Registered Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
17 February 1999Company name changed suma network LIMITED\certificate issued on 18/02/99 (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New director appointed (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (4 pages)
10 December 1998Return made up to 27/11/98; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1997 (3 pages)
28 January 1998Return made up to 27/11/97; no change of members (4 pages)
25 February 1997Return made up to 27/11/96; full list of members (6 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 27/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1995Full accounts made up to 31 March 1994 (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)