Company NameWharton Limited
Company StatusDissolved
Company Number03390326
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)
Previous NamePrimejay Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarbara Cantori
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed18 July 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (closed 13 July 1999)
RoleComputer Sales
Correspondence AddressVia D Alighieri 11
Cento 44042 Ferrara
Italy
Foreign
Secretary NamePb Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 October 1998(1 year, 3 months after company formation)
Appointment Duration9 months (closed 13 July 1999)
Correspondence AddressC/O Pini Bingham & Partners
30 St Johns Lane
London
EC1M 4NB
Secretary NameDimitri Iesini
NationalityBritish
StatusResigned
Appointed18 July 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1998)
RoleSolicitor
Correspondence Address40 Ravenscraig Road
London
N11 1AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPini Bingham & Partners
30 St Johns Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
30 June 1998Return made up to 23/06/98; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: 14 new street london EC2M 4TR (1 page)
23 July 1997Company name changed primejay LIMITED\certificate issued on 24/07/97 (2 pages)
23 June 1997Incorporation (14 pages)