Company NameWhisk.co.uk Limited
Company StatusDissolved
Company Number03834612
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Previous NameSyncsafe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameClare Elizabeth Waterfall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleInternet Designer
Correspondence Address4 Red Lion Cottages
Shamley Green
Surrey
GU5 0UB
Director NameMr John Alan Taylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address37 Ridge Way
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr Brian James Turner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyonmeade
Stanmore
Middlesex
HA7 1JA
Director NameMraul Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address6 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameJohn Wesley Doukas
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address6 Oak House
Enton Hall Water Lane
Witley
Surrey
GU8 5AP
Director NameMichael Ernest Mills
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressFrogmore Farm Lodge Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Secretary NameClare Elizabeth Waterfall
NationalityBritish
StatusCurrent
Appointed31 December 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address4 Red Lion Cottages
Shamley Green
Surrey
GU5 0UB
Director NameMark Alexander Robbert-Rasmussen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed22 September 1999(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address45 Lennon Gardens
London
Director NameJens Mikael Lund
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2001)
RoleSelf Employed
Correspondence Address4 Croft Road
Godalming
Surrey
GU7 1BY
Secretary NameTimothy Paul Jenkins
NationalityBritish
StatusResigned
Appointed22 September 1999(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2000)
RoleCompany Director
Correspondence Address71 North Street
Guildford
Surrey
GU1 4AW
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2001)
RoleFilm Finance
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NamePaul Townsend Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2001)
RoleChartered Accountant
Correspondence AddressSilver Leys 25 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Director NameJeffrey Meers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 December 2001)
RoleCompany Director
Correspondence AddressClarence House Herons Corft
Old Avenue
Weybridge
Surrey
KT13 0PL
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Secretary NameChristopher Burnett Stevenson
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2001)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 May 2002Appointment of a voluntary liquidator (2 pages)
14 May 2002Statement of affairs (12 pages)
2 May 2002Registered office changed on 02/05/02 from: chancery house leas road guildford surrey GU1 4QW (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
26 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: buryfields house, buryfields guildford surrey GU2 4AZ (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
21 August 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
31 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
2 July 2001Ad 27/04/01--------- £ si [email protected]=35937 £ ic 14062/49999 (2 pages)
14 May 2001Ad 01/11/00--------- £ si [email protected]=2812 £ ic 11250/14062 (8 pages)
14 May 2001Statement of affairs (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
7 September 2000Return made up to 01/09/00; full list of members (7 pages)
20 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Nc inc already adjusted 27/04/00 (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 2000Ad 27/04/00--------- £ si [email protected]=10200 £ ic 1050/11250 (2 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 2000Div s-div 27/04/00 (1 page)
4 May 2000Registered office changed on 04/05/00 from: 71 north street guildford surrey GU1 4AW (1 page)
11 February 2000Registered office changed on 11/02/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
25 January 2000Ad 12/01/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000£ nc 1250/1300 12/01/00 (1 page)
25 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999£ nc 1000/1250 23/11/99 (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999Company name changed syncsafe LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999New director appointed (2 pages)
26 November 1999Memorandum and Articles of Association (14 pages)
26 November 1999Ad 23/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
1 September 1999Incorporation (13 pages)