Company NameWhirlwind Trading Company Limited
Company StatusDissolved
Company Number03150974
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameJerome Cacace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2000)
RoleTrader
Correspondence Address1 Wishfields Cottages
Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SP
Director NameLamberto Lucangelo Graglia
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2000)
RoleLeisure Industry
Correspondence AddressHyat Regency Hotel
Baku
Azerbaidzhan
Foreign
Director NameJohn Millers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameJohn Millers
NationalityBritish
StatusClosed
Appointed06 February 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Walk
Surbiton
Surrey
KT5 8NJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMarlborough House
68 High Street
Weybridge
Surrey
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
25 November 1999Application for striking-off (1 page)
22 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1996New director appointed (2 pages)
16 June 1996Registered office changed on 16/06/96 from: boundary house 7-17 jewry street london EC3N 2EX (1 page)
16 June 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Registered office changed on 21/02/96 from: suite 12810 72 new bond street london W1Y 9DD (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Incorporation (27 pages)