Company NameWispa (UK) Limited
Company StatusDissolved
Company Number03161946
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NamePlumloch Investments (Taxation Services) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Lochner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Secretary NameRobert Andrew Bye
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleTaxastion Practioner
Correspondence Address7 Yarnacott
Shoeburyness
Essex
SS3 8AL
Director NameTerence Plummer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Plums Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NameGary Owens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 1997)
RoleCompany Director
Correspondence Address34 Lloyds Avenue
Scunthorpe
South Humberside
DN17 1BX
Director NamePaul Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 1997)
RoleCompany Director
Correspondence Address13 Bernay Gardens
Bolbeck Park
Milton Keynes
Buckinghamshire
MK15 8QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAffinity Internet Holdings Plc
Victoria House 64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
8 January 2004Director resigned (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 April 2002Registered office changed on 12/04/02 from: 8 devonshire row london EC2M 4RQ (1 page)
25 March 2002Return made up to 20/02/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 May 2001Return made up to 20/02/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 20/02/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 June 1999Return made up to 20/02/99; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 March 1998Return made up to 20/02/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
7 May 1997Full accounts made up to 31 December 1996 (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997£ nc 100/50000 11/04/97 (1 page)
25 April 1997Ad 11/04/97--------- £ si 465@1=465 £ ic 2/467 (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1997Company name changed plumloch investments (taxation s ervices) LIMITED\certificate issued on 21/04/97 (3 pages)
25 March 1997Return made up to 20/02/97; full list of members (6 pages)
29 April 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996New director appointed (1 page)
20 February 1996Incorporation (19 pages)