Company NameWoolfson Communications Limited
Company StatusDissolved
Company Number02628010
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosalind Anne Woolfson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration9 years, 10 months (closed 07 May 2002)
RoleP R Consultant
Correspondence Address2 Weavers Way
Camden Village
London
NW1 0XE
Secretary NameMiriam Woolfson
NationalityBritish
StatusClosed
Appointed23 December 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2002)
RoleJournalist
Correspondence Address19 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Secretary NameMrs Esther Currie
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address3 Forest Road
Aberdeen
Aberdeenshire
AB2 4DE
Scotland

Location

Registered Address74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,849
Current Liabilities£5,433

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
10 October 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
5 September 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 September 1999Return made up to 10/07/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 118/119 newgate street london EC1A 7AE (1 page)
19 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
17 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)