Company NameWritrag Limited
Company StatusDissolved
Company Number03197156
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)
Previous NameIntermaze Public Limited Company

Directors

Director NameTracey Paine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 12 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 7JJ
Director NameIain Robert Charles Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 12 August 1997)
RoleSolicitor
Correspondence Address84 Boston Place
Marylebone
London
NW1 6EX
Secretary NameTracey Paine
NationalityBritish
StatusClosed
Appointed03 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 12 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 7JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressKempson House
35/37 Camonile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Application for striking-off (1 page)
5 December 1996Re-registration of Memorandum and Articles (11 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 December 1996Application for reregistration from PLC to private (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 83 leonard street london EC2A 4QS (1 page)
11 July 1996Nc inc already adjusted 09/07/96 (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Memorandum and Articles of Association (6 pages)
10 July 1996Certificate of authorisation to commence business and borrow (1 page)
10 July 1996Ad 09/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 1996Application to commence business (2 pages)
9 July 1996Company name changed intermaze PUBLIC LIMITED COMPANY\certificate issued on 09/07/96 (3 pages)
10 May 1996Incorporation (9 pages)