Netherhope Lane
Tidenham
Gloucestershire
NP16 7JG
Wales
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | WWH Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 10-22 Victoria Street Bristol Avon BS1 6FQ |
Secretary Name | WWH Company Managment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 10/22 Victoria Street Bristol Avon BS1 6FQ |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director resigned (1 page) |
20 January 2004 | Strike-off action suspended (1 page) |
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
13 December 2000 | Company name changed wansco 392 LIMITED\certificate issued on 14/12/00 (2 pages) |
23 March 2000 | Incorporation (26 pages) |