Company NameW I K Marketing Limited
Company StatusDissolved
Company Number03184131
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years 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 NameWinston Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleLegal Adviser
Correspondence AddressFlat 3 25 Ravensbourne Park
Catford Lewisham
London
SE6 4XY
Director NameKen Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Road
Camden Town
London
NW1 8PP
Secretary NameKen Williams
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Road
Camden Town
London
NW1 8PP
Director NameWinston Leroy Alleyne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleIT Consultant
Correspondence Address41 Uffington Road
West Norwood
London
SE27 0RW
Director NameDennis Patrick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleMechanic
Correspondence Address13 Glenwood Road
Catford
London
SE6 4NF
Director NameIgnatius Fessal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleBarrister
Correspondence Address5 Forburg Road
London
N16 6HP
Director NameAlexander Taylor-Camara
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1998)
RoleBarrister
Correspondence Address37 Sky Pearls Road
Woodford Green
Essex
IG8 9NE

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (6 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
22 December 1998Appointment of a voluntary liquidator (1 page)
22 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1998Statement of affairs (8 pages)
11 December 1998Registered office changed on 11/12/98 from: 310/312 new cross road new cross lewisham london SE14 6AF (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
14 May 1998Return made up to 10/04/98; full list of members (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
11 June 1997Return made up to 10/04/97; full list of members (6 pages)
10 April 1996Incorporation (17 pages)