Company NameWhoosh Wireless Limited
Company StatusDissolved
Company Number04302382
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameTuntrust2 Limited

Business Activity

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

Directors

Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Director NameLucius Mathew Thomas Peart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence Address3 Sun Brow
Haslemere
Surrey
GU27 2QP
Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameMr Clive George Hemsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreys End
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Director NameMr Patrick Maccarthy Ker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House
Burkham
Alton
Hampshire
GU34 5RS
Secretary NameEdward Francis Ringer Valpy
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Harcourt Terrace
London
SW10 9JR
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameMr David Mark Bainbridge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clifden Road
Twickenham
TW1 4LX
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director NameEdward Francis Ringer Valpy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Harcourt Terrace
London
SW10 9JR
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed22 July 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbride Wells
Kent
TN1 1EG

Location

Registered AddressNorthumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Director resigned (1 page)
11 April 2006Application for striking-off (1 page)
24 February 2006Return made up to 10/10/05; full list of members (8 pages)
22 February 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
19 October 2004Return made up to 10/10/04; full list of members (9 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: longlands house hart street henley on thames oxfordshire RG9 2AR (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (6 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (6 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New secretary appointed;new director appointed (6 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (4 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2003Return made up to 10/10/03; full list of members (7 pages)
4 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
1 April 2003Company name changed TUNTRUST2 LIMITED\certificate issued on 01/04/03 (2 pages)
28 October 2002Return made up to 10/10/02; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
12 October 2001Director's particulars changed (1 page)
10 October 2001Incorporation (17 pages)
10 October 2001Secretary resigned (1 page)