Company NameNatwest Fund Managers Limited
Company StatusDissolved
Company Number03892458
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameBuzzlink Limited

Directors

Director NamePaul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 February 2001)
RoleBanker
Correspondence AddressMeadhurst
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NamePeter William Holland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 February 2001)
RoleHead Of Administration
Correspondence Address34 Bevin Square
London
SW17 7BB
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMr Nigel Desmond Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(2 months after company formation)
Appointment Duration1 year (closed 13 February 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 Kynges Mill Close
Bristol
BS16 1JL
Director NameAndrew James Hutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(2 months after company formation)
Appointment Duration1 year (closed 13 February 2001)
RoleBanker
Correspondence Address16 Stanley Gardens
London
W11 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 September 2000Application for striking-off (5 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
27 January 2000Memorandum and Articles of Association (9 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000£ nc 1000/2500000 10/01/00 (1 page)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 January 2000Company name changed buzzlink LIMITED\certificate issued on 21/01/00 (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
10 December 1999Incorporation (13 pages)