Company NameWymil Limited
Company StatusDissolved
Company Number03905247
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 4 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameEstrostore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2002)
RoleArchitect Co Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameGareth David Bradshaw Wiley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameGareth David Bradshaw Wiley
NationalityBritish
StatusClosed
Appointed01 January 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2002)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address77 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameMr Paul Nicholas Hadaway
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2001)
RoleArchitect Co Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Milman Road
London
NW6 6EN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
22 March 2002Application for striking-off (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2000Ad 25/03/00--------- £ si 88@1=88 £ ic 2/90 (2 pages)
14 April 2000Company name changed estrostore LIMITED\certificate issued on 17/04/00 (2 pages)
30 March 2000Memorandum and Articles of Association (15 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Nc inc already adjusted 25/02/00 (1 page)
3 March 2000Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (20 pages)