Company NameWassall General Partners Limited
Company StatusDissolved
Company Number03720633
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)
Previous NameGlitterforce Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohnannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed13 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address190 Sutherland Avenue
London
W9 1RX
Secretary NameDomnin De Kerdaniel
NationalityBritish
StatusClosed
Appointed13 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleSolicitor
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameMr Philip Gervase Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Larkhall Rise
Clapham
London
SW4 6HR
Director NameMr Frederick Inglis Watt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSummerhayes Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor 39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
25 May 2001Application for striking-off (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
10 June 1999Company name changed glitterforce LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 June 1999New director appointed (3 pages)
9 June 1999£ nc 100/500000000 02/06/99 (1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
9 June 1999Director resigned (1 page)
25 February 1999Incorporation (24 pages)