Company NameWIXT International Limited
Company StatusDissolved
Company Number03615366
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 7 months ago)
Dissolution Date9 September 2003 (20 years, 6 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 NameYohann Daniel Alloun
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed14 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2003)
RoleCo Director
Correspondence Address10 Place Andre Malraux
Villeneuve La Garenne
92390
France
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 April 2001)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameIan Arthur Richard Leapingwell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2001)
RoleComm Director
Correspondence Address15a Apsley Road
St Helier
Jersey
JE2 4LR
Director NameGregory Moise Medina
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2001(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Saint Claude
Paris
75003
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TD
Secretary NameG T Management Limited (Corporation)
StatusResigned
Appointed24 April 2001(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2001)
Correspondence AddressCollier House
163 Brompton Road
London
SW3 1PY
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed24 April 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,167
Current Liabilities£11,167

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Return made up to 13/08/01; full list of members (6 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (2 pages)
24 May 2001New secretary appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: suite 401 albany house 324-326 regent street london W1M 3BL (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: athene house the broadway london NW7 3TB (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
19 February 2001Accounts made up to 31 August 1999 (9 pages)
19 December 2000Return made up to 13/08/00; full list of members (5 pages)
11 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
14 February 2000Registered office changed on 14/02/00 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
21 October 1999Return made up to 13/08/99; full list of members (18 pages)
17 February 1999Delivery ext'd 3 mth 31/08/99 (1 page)
3 September 1998Ad 13/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 1998New director appointed (8 pages)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)