Company NameThe Professional Windsurfers Association Limited
Company StatusDissolved
Company Number03108501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePhillip Collins McGain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed12 February 1996(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 01 July 2003)
RoleProffesional Windsurfer
Correspondence Address1055 Ulumalu Road
Haiku
Maui
96708
Director NameMarkus Toltenstein
Date of BirthOctober 1968 (Born 55 years ago)
NationalityOsterreick
StatusClosed
Appointed12 December 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 01 July 2003)
RoleMarketing
Correspondence AddressWeingasse 4a 4 6
Wein
M40
Austria
Director NameBoris Assen Zwetkoff
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed27 October 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2003)
RoleBrand Manager
Correspondence AddressFuerstenrieder Str. 201
Muenchen
81377
Germany
Director NameMicah Buzianis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2003)
RolePro Windsurfer
Correspondence AddressPO Box 812
Paia
Maui Hawaii 96779
America
Director NameJosh Angulo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2003)
RolePro Windsurfer
Correspondence Address2651-G Kaianikahua Road
Haiku
Hawaii 96708
America
Director NameFrancois De Zedtwitz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address59a Fairholme Road
Barons Court
London
W14 9JY
Director NameMichael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address32 Sekforde Street
London
EC1R 0HH
Director NameNathalie Lelievre
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1997)
RoleSportswoman
Correspondence Address13c Le Regence Park
Hyeres
83400
Director NameMartin Brandner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustria
StatusResigned
Appointed17 July 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 1999)
RoleCompany Director
Correspondence AddressHausmanning 82 A
Kikchdorf 4560
Austria
Director NameBjorn Dunkerbeck
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressApt 135
Maspalomas 35100
Gran Canaria Spain
Foreign
Director NameNeil Frederick Pryde
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 July 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 7th Street
Hong Kok Yuen
Hong Kong
Foreign
Director NameSam Victor Ireland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1998(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2000)
RoleSailor
Correspondence AddressPO Box 47057
Denman Place Po
Vancouver Canada B.C.
V69 3e1
Foreign
Director NameFlorian Brunner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1999(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2000)
RoleManaging Director
Correspondence Address82431 Kochel
Penzberg
82377
Germany
Director NameAnclers Bringdal
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1999(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2000)
RoleProfessional Windsurfers
Correspondence AddressKobbvagen 12
Vejbystrand
Sweden
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2001(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 21 June 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
27 June 2002Secretary resigned (1 page)
30 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 November 2001Registered office changed on 29/11/01 from: dalby house 396-398 city road london EC1V 2QA (1 page)
21 November 2001New secretary appointed (3 pages)
21 November 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (11 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 March 2000Annual return made up to 29/09/99
  • 363(288) ‐ Director resigned
(4 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1997 (11 pages)
5 November 1998Director resigned (1 page)
5 November 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1998Registered office changed on 04/03/98 from: 32/33 sekforde street clerkenwell london EC1R 0HH (1 page)
2 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Director resigned (1 page)
30 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 September 1997Full accounts made up to 28 February 1997 (10 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 October 1996Director resigned (1 page)
30 October 1996Annual return made up to 29/09/96 (4 pages)
28 April 1996New director appointed (2 pages)
21 February 1996New director appointed (1 page)
20 February 1996Director resigned (3 pages)
5 October 1995Accounting reference date notified as 28/02 (1 page)
29 September 1995Incorporation (32 pages)