Company NameWayfield Plc
DirectorsAli Azzooz and Michael Ricardo Hall
Company StatusDissolved
Company Number02873100
CategoryPublic Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAli Azzooz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityArabic
StatusCurrent
Appointed30 September 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleBusinessman
Correspondence AddressFlat 108
2 Lansdowne Row
London
W1X 7LL
Director NameMichael Ricardo Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RolePR Director
Correspondence Address21 Grafton Street
Mayfair
London
W1X 3LD
Secretary NameFirst Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 8 months
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Abdallah Faithel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityArabic
StatusResigned
Appointed02 March 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1995)
RoleInternational Investor
Correspondence Address27 Conduit Street
London
W1R 9TA
Director NamePeter Jeremy David Dyer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1996)
RoleDirector/Entertainment Consult
Correspondence Address466 Fulham Palace Road
London
SW6 6HY
Director NameAlan Lawrence Winter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 02 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address365 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6NE
Secretary NamePeter Jeremy David Dyer
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence Address466 Fulham Palace Road
London
SW6 6HY
Director NameMichael Ricardo Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 1997)
RolePR Director
Correspondence Address21 Grafton Street
Mayfair
London
W1X 3LD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed27 July 1998(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1998)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed27 July 1998(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1998)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies

Location

Registered Address7 Deanery Street
London
W1Y 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 August 2001Bona Vacantia disclaimer (1 page)
1 May 2001Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
22 February 2000Court order notice of winding up (2 pages)
22 February 2000Order of court to wind up (1 page)
27 September 1999Full accounts made up to 30 November 1995 (11 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
3 December 1998Return made up to 18/11/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
4 March 1998Return made up to 18/11/97; no change of members (4 pages)
27 February 1998New director appointed (6 pages)
27 February 1998New director appointed (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (5 pages)
21 March 1997882R,amends form recd 3/5/96 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Return made up to 18/11/96; full list of members (9 pages)
12 November 1996Auditor's resignation (1 page)
17 October 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Registered office changed on 05/07/96 from: 455 green lanes london N13 4BT (1 page)
9 May 1996Return made up to 18/11/95; full list of members (6 pages)
9 May 1996Ad 29/09/95--------- £ si 87498@1 (2 pages)
25 March 1996Director resigned (2 pages)
21 September 1995Ad 17/02/94--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 September 1995Registered office changed on 19/09/95 from: langley house park road east finchley london N2 8EX (1 page)
14 September 1995New secretary appointed (2 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
11 September 1995Full accounts made up to 30 November 1994 (12 pages)
23 August 1995Director's particulars changed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: suite 217 2 old brompton road london SW7 3DZ (1 page)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
23 February 1995Registered office changed on 23/02/95 from: 365 eastern avenue gant hill essex IG2 6NE (1 page)
23 February 1995Secretary resigned (2 pages)
27 April 1994Nc inc already adjusted 07/02/94 (1 page)
27 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1994New director appointed (2 pages)
27 April 1994Registered office changed on 27/04/94 from: 72 new bond street london W1Y 9DD (1 page)
25 April 1994Application to commence business (2 pages)
25 April 1994Certificate of authorisation to commence business and borrow (1 page)
18 November 1993Incorporation (14 pages)