Company NameWolf 359 Conventions Limited
DirectorsJanet May Lawn and Margaret Rose White
Company StatusDissolved
Company Number03198158
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Previous NameIsisland Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet May Lawn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleDressmaker
Correspondence Address8 Brownlow Green
Basildon
Essex
SS14 1QF
Secretary NameBrian Joseph Cooney
NationalityBritish
StatusCurrent
Appointed17 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence Address25 Bell Close
Wexham Court
Slough
Berkshire
SL2 5UQ
Director NameMargaret Rose White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleRegistration Secretary
Correspondence Address37 Branksome Road
Southend On Sea
Essex
SS2 4HG
Director NameWendy Erica Holt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1997)
RoleLibrary Manager
Correspondence Address141 Waarden Road
Canvey Island
Essex
SS8 9BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairview
22 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Completion of winding up (1 page)
23 May 2000Order of court to wind up (3 pages)
16 June 1999Return made up to 14/05/99; no change of members (4 pages)
23 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
27 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
21 January 1998Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: rickard keen & co 9 nelson street southend on sea essex SS1 1EH (1 page)
26 October 1997New director appointed (2 pages)
3 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Memorandum and Articles of Association (15 pages)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 May 1996Company name changed isisland LIMITED\certificate issued on 29/05/96 (2 pages)