Company NameWww.Stapling-Nailing.Com. Limited
Company StatusDissolved
Company Number03930614
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameWb Co (1210) Limited

Business Activity

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

Directors

Director NameDavid John Scott James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressGrange Cottage
Pootings Road Crockham Hill
Westerham
Kent
TN8 6SA
Director NameSarah Scott James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressMeadow Cottage 91 Chevening Road
Chipstead
Sevenoaks
Kent
TN13 2SA
Secretary NameNicholas Timothy Ward
NationalityBritish
StatusClosed
Appointed10 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address26 Fordwich Close
Allington
Maidstone
Kent
ME16 0NU
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address16 Bedford Street
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Memorandum and Articles of Association (8 pages)
2 March 2001Memorandum and Articles of Association (14 pages)
26 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
17 March 2000Company name changed wb co (1210) LIMITED\certificate issued on 20/03/00 (2 pages)
22 February 2000Incorporation (28 pages)