Company NameMywapworld Limited
DirectorsTamer Garip and Gunay Hassan Cherkez
Company StatusDissolved
Company Number03676491
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)
Previous Name5TH Generation Technology Limited

Business Activity

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

Directors

Director NameTamer Garip
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleProducer
Correspondence Address7 Barons Gate
East Barnet
London
EN4 8SU
Director NameDr Gunay Hassan Cherkez
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Correspondence Address100 Bedreddin Demirez Cad 1
Lefkosa
Mersin 10
Pk 82
Secretary NameRutland Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameTamer Garip
NationalityBritish
StatusResigned
Appointed01 February 1999(2 months after company formation)
Appointment Duration10 months (resigned 30 November 1999)
RoleProducer
Correspondence Address19park Court Friern Park
London
WC1A 2HN
Director NameDavid Douglas Gordon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 November 1999)
RoleCompany Director
Correspondence Address251 Tudor Drive
Ham
Kingston Upon Thames
Surrey
KT2 5PF
Director NameNicholas Anthony Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2000)
RoleDigital Marketing Consultant
Correspondence Address120 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
Director NameDavid Jonathan Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 November 1999)
RoleIT Consultant
Correspondence AddressFlat 41 Heathcroft
Hamstead Way
London
NW11 7HH
Secretary NameNicholas Anthony Henry
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2000)
RoleDigital Marketing Consultant
Correspondence Address120 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
Director NameJames Innes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2000)
RoleDesigner
Correspondence Address138c Stapleton Hall Road
London
N4 4QB
Director NameSam Sansbury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2001)
RoleCreative Director
Correspondence Address75 Avondale Road
London
N15
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Sidbury
Sidmouth
Devon
EX10 0QR
Director NameSonnia Park-Dionisio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressFlat 6 59 Cleveland Street
London
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Appointment of a voluntary liquidator (1 page)
14 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2001Statement of affairs (8 pages)
31 July 2001Registered office changed on 31/07/01 from: hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
6 April 2001Director resigned (1 page)
9 February 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
9 January 2001Ad 16/11/00-01/12/00 £ si [email protected] (2 pages)
9 January 2001Ad 03/01/01--------- £ si [email protected]=276 £ ic 10120/10396 (2 pages)
9 January 2001New director appointed (2 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/01/01
(8 pages)
21 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 November 2000Return made up to 15/12/99; full list of members (6 pages)
1 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
22 August 2000Ad 14/06/00--------- £ si [email protected]=120 £ ic 400/520 (2 pages)
3 August 2000Ad 14/06/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 June 2000S-div 28/04/00 (1 page)
25 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 May 2000Nc inc already adjusted 28/04/00 (1 page)
29 December 1999Registered office changed on 29/12/99 from: 28 little russell street london WC1A 2HN (1 page)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Ad 30/11/99--------- £ si 9999@1 (2 pages)
2 December 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
1 December 1998Incorporation (11 pages)