Company NameNetwish Limited
Company StatusDissolved
Company Number02616135
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohamed Iqbal Dadani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityKenyan
StatusClosed
Appointed09 July 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 24 November 1998)
RoleBusiness Executive
Correspondence Address28-30 St Johns Square
London
EC1M 4AE
Secretary NameSultana Nanji
NationalityBritish
StatusClosed
Appointed23 September 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 November 1998)
RoleAccountant
Correspondence Address8 Elmwood
Sale
Cheshire
M33 5RN
Secretary NameMr Muhsin Abdulrasul Nanji
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 1991)
RoleCompany Director
Correspondence AddressKlaco House 28-30 St Johns Square
London
EC1M 4DN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 March 1998Receiver ceasing to act (1 page)
6 August 1997Receiver's abstract of receipts and payments (3 pages)
15 August 1996Administrative Receiver's report (5 pages)
5 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 August 1994 (8 pages)
22 May 1996Registered office changed on 22/05/96 from: klace house 28/30 st john's square london EC1M 4BA (1 page)
19 June 1995Return made up to 31/05/95; no change of members (4 pages)