Company NameThe Wedding Stationery Company Limited
Company StatusDissolved
Company Number03326212
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Charles Murray Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RolePrinter
Correspondence AddressBrambles 18 The Dale
Keston
Kent
BR2 6HW
Director NameJacqueline Barbara Carter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressBrambles 18 The Dale
Keston
Kent
BR2 6HW
Secretary NameJacqueline Barbara Carter
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressBrambles 18 The Dale
Keston
Kent
BR2 6HW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPeills Yard Bourne Road
Bromley
Kent
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£74
Cash£74

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 February 2002Application for striking-off (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
1 October 1999Registered office changed on 01/10/99 from: 88 milton road croydon CR0 2BL (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 February 1999Return made up to 23/02/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 March 1998Return made up to 24/02/98; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 11 marlings park avenue chislehurst kent BR7 6QN (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 17 city business centre lower road london SE16 1AA (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (11 pages)