Company NameWSM  Forty Six Limited
Company StatusDissolved
Company Number02231154
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameGemini Capital Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cedric Russell Howson
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration9 years (closed 12 September 2000)
RoleCompany Director
Correspondence Address21 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameChristopher William L Hull
Date of BirthMay 1948 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed25 June 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 12 September 2000)
RoleSec & Dir
Correspondence Address7 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameChristopher William L Hull
NationalityCanadian
StatusClosed
Appointed25 June 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 12 September 2000)
RoleSec & Dir
Correspondence Address7 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameAnthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressC/O Springer House
8 Alexandra Road
London
SW19 7JZ
Director NameClive Russell Hale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address27 Badingham Drive
Fetcham
Surrey
KT22 9EU
Secretary NameClive Russell Hale
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address27 Badingham Drive
Fetcham
Surrey
KT22 9EU
Director NameMr Gilbert Michael Nockles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleBanker
Correspondence AddressMapleton Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NamePeter Robert Bain Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 1992(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Guildford Road
Ottersham
Surrey
KT16 0QL

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Application for striking-off (1 page)
26 August 1999Return made up to 17/08/99; no change of members (4 pages)
21 October 1998Full accounts made up to 30 June 1997 (13 pages)
14 January 1998Company name changed gemini capital LIMITED\certificate issued on 15/01/98 (2 pages)
21 August 1997Return made up to 17/08/97; full list of members (7 pages)
8 June 1997Particulars of contract relating to shares (3 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Ad 07/11/96--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
21 April 1997£ nc 30000/250000 07/11/96 (1 page)
21 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
14 August 1996Full accounts made up to 30 April 1996 (12 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (12 pages)
17 August 1995Return made up to 17/08/95; no change of members (8 pages)
25 August 1993Return made up to 17/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1993Full accounts made up to 30 April 1993 (13 pages)