Company NameWasserstein Perella Securities Limited
Company StatusDissolved
Company Number03922660
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Directors

Director NameMr Stuart Law Johnston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLogan House
65 West Hill
London
SW15 2UL
Director NameJeffrey Allen Rosen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address950 Park Avenue
New York Ny 10028
United States
Secretary NameMr Stuart Law Johnston
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLogan House
65 West Hill
London
SW15 2UL
Director NameHoward John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressSouth Lodge Elvaston Place
London
SW7 5NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCassini House
57 Saint James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2001Director resigned (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)