Company NameWireless Net. Co Limited
Company StatusDissolved
Company Number03692378
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameSearchcity Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Litting Spearman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgrove House 22 Rosslyn Hill
London
NW3 1PD
Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed11 October 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
21 January 2003Return made up to 06/01/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/03/02
(7 pages)
26 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 May 2000Return made up to 06/01/00; full list of members (7 pages)
22 October 1999Company name changed searchcity finance LIMITED\certificate issued on 25/10/99 (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 January 1999Incorporation (18 pages)