Company NameWellington Hurricane Limited
Company StatusDissolved
Company Number03364181
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameThomas Jorge Hallam Eames
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleConsultant
Correspondence Address11 Theed Street
London
SE1 8ST
Secretary NameTimothy John Dalby
NationalityNew Zealander
StatusClosed
Appointed04 July 2000(3 years, 2 months after company formation)
Appointment Duration2 years (closed 09 July 2002)
RoleAccountant
Correspondence Address3 Kensington Park Road
London
W11 3BY
Secretary NameKylie Elizabeth Brkusich
NationalityAustralian
StatusResigned
Appointed23 May 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2000)
RoleVetinary Surgery
Correspondence Address11 Theed Street
London
SE1 8ST
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address11 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£101,130
Net Worth£36,557
Cash£39,959
Current Liabilities£21,682

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
28 September 2001Return made up to 01/05/01; full list of members (6 pages)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 2001Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001Full accounts made up to 31 May 2000 (9 pages)
13 March 2001Nc inc already adjusted 31/05/00 (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (12 pages)
26 July 1999Return made up to 01/05/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 May 1998 (13 pages)
17 September 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Registered office changed on 09/09/98 from: flat 8 7 cromwell crescent london SW5 9QN (1 page)
22 January 1998Registered office changed on 22/01/98 from: flat 10 23 queens gate south kensington london SW7 5JE (1 page)
22 January 1998New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 40 bow lane london EC4M 9DT (1 page)
1 May 1997Incorporation (12 pages)