Company NameWritestyle Limited
Company StatusDissolved
Company Number03557652
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Andrew Craft
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2001)
RoleMotor Agent
Correspondence AddressMonica House
Colchester Road
Ardleigh
Essex
CO7 7PA
Secretary NameRonald William Hughes
NationalityBritish
StatusClosed
Appointed02 June 1998(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address17a Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 November 1999Registered office changed on 29/11/99 from: 90 turney road london SE21 7JH (1 page)
15 June 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(6 pages)
5 May 1998Incorporation (16 pages)