Company NameWrite Impression Ltd
DirectorChristopher Joseph Poole
Company StatusDissolved
Company Number03557718
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Joseph Poole
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RolePress Agent
Correspondence Address11 Malden Place
London
Nw5
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed19 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
Correspondence Address78-80 Mill Lane
London
NW6 1JZ
Director NameMarie Poole
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2000)
RoleCompany Director
Correspondence Address11 Malden Place
London
Nw5
Director NameMr Christopher Joseph Poole
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 July 1998)
RolePress Agent
Correspondence Address11 Malden Place
London
Nw5
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 AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,849
Cash£173
Current Liabilities£65,782

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
28 June 2002Registered office changed on 28/06/02 from: 78-80 mill lane london NW6 1NB (1 page)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Statement of affairs (8 pages)
21 May 2001Return made up to 05/05/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 November 2000Director resigned (2 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 July 2000New director appointed (2 pages)
23 June 2000Return made up to 05/05/00; full list of members (6 pages)
17 June 1999Return made up to 05/05/99; full list of members (6 pages)
15 October 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
2 July 1998Memorandum and Articles of Association (3 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Registered office changed on 24/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
5 May 1998Incorporation (16 pages)