Company NameWild Coast Business Solutions Ltd
Company StatusDissolved
Company Number03638969
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameEmma Jane Marshall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2001)
RoleLegal Services
Correspondence Address3 Winchester House
Phoenix Close
Epsom
Surrey
KT19 7DX
Secretary NameAaron Jeremy Cook
NationalityNew Zealander
StatusClosed
Appointed07 October 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address16 Dartmouth Avenue
Bath
Avon
BA2 1AT
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address11b Lymington Road
London
NW6 1HX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
10 August 2000Registered office changed on 10/08/00 from: 3 winchester house phoenix close epsom surrey KT19 7DX (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Registered office changed on 09/08/00 from: 16 dartmouth avenue bath avon BA2 1AT (1 page)
17 March 2000Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Registered office changed on 07/07/99 from: 16 dartmouth avenue bath BA2 1AT (1 page)
21 January 1999Registered office changed on 21/01/99 from: 112 wymering mansions wymering road maida vale london W9 2NF (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 213 piccadilly london W1V 9LD (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
25 September 1998Incorporation (9 pages)