Company NameWendy's Limited
Company StatusDissolved
Company Number03906346
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameTimeweald Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCentron Management Ltd (Corporation)
StatusClosed
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 October 2006)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Director NameCentron Nominees Limited (Corporation)
StatusClosed
Appointed01 July 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2006)
Correspondence Address69 Eccleston Square
London
Greater London
SW1V 1PJ
Director NameFrederick Reed
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 April 2000)
RoleRestaurateur
Correspondence Address10870 Weymouth Avenue
Powell
Franklin
43065
Director NameJames Joseph Rieger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2000)
RoleRestaurateur
Correspondence Address5358 Lake Shore Avenue
Westerville 43082 Ohio
Usa
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
10 February 2004Return made up to 13/01/04; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 January 2001Return made up to 13/01/01; full list of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
31 March 2000Company name changed timeweald LIMITED\certificate issued on 03/04/00 (2 pages)
13 March 2000Memorandum and Articles of Association (10 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 January 2000Incorporation (14 pages)