Company NameWanamaker International Limited
Company StatusDissolved
Company Number03785528
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 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 NameMr Alfred Anthony Bond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1999(4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestcott
Dimmocks Lane Sarratt
Rickmansworth
Hertfordshire
WD3 6AP
Director NameDavid Miln
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleConsultant
Correspondence Address41 Noel Road
London
N1 8HQ
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Director NameRoger David Charles Brunger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 months after company formation)
Appointment Duration1 year (resigned 07 November 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 18 The Grange
Wimbledon
London
SW19 4PS
Director NameMartin Nicholas Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 months after company formation)
Appointment Duration1 year (resigned 07 November 2000)
RoleManagement Consultant
Correspondence Address2 Cresswell Gardens
London
SW5 0BJ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address24-25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2001Registered office changed on 23/03/01 from: 26-28 great portland street london W1N 5AD (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
30 August 2000Return made up to 09/06/00; full list of members (7 pages)
6 July 2000Registered office changed on 06/07/00 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
9 June 1999Incorporation (14 pages)