Company NameWireless Enterprises Limited
Company StatusDissolved
Company Number03855187
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameEquipland Limited

Directors

Director NameJonathan James Baile
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address33 Bangalore Street
Putney
London
SW15 1QD
Director NameChristopher John Bamforth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2001)
RoleAccountant
Correspondence Address14 Torberry Drive
Petersfield
Hampshire
GU31 4HW
Secretary NameChristopher John Bamforth
NationalityBritish
StatusClosed
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2001)
RoleAccountant
Correspondence Address14 Torberry Drive
Petersfield
Hampshire
GU31 4HW
Director NameClaire Elizabeth Gowers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 21 January 2000)
RoleSolicitor
Correspondence Address12 Collins Street
London
SE3 0UG
Director NameEmma Sofia Weidemanis
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 1999(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 21 January 2000)
RoleTrainee Solicitor
Correspondence Address39 G Redcliffe Gardens
London
SW10 9JH
Secretary NameEmma Sofia Weidemanis
NationalitySwedish
StatusResigned
Appointed20 October 1999(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 21 January 2000)
RoleTrainee Solicitor
Correspondence Address39 G Redcliffe Gardens
London
SW10 9JH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
5 January 2001Application for striking-off (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000Memorandum and Articles of Association (4 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
24 January 2000Company name changed equipland LIMITED\certificate issued on 24/01/00 (3 pages)
12 November 1999Registered office changed on 12/11/99 from: 83 leonard street london EC2A 4QS (1 page)
8 October 1999Incorporation (10 pages)