Company NameWasbuzz.com Limited
Company StatusDissolved
Company Number04324578
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NamesManortime Limited and Nowcarz.com Limited

Directors

Director NameDavid Meadows
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address12 Saint Bartholomews Terrace
Rochester
Kent
ME1 1BX
Secretary NameMichael Sean Elliott
NationalityBritish
StatusClosed
Appointed12 December 2002(1 year after company formation)
Appointment Duration8 months (closed 12 August 2003)
RoleRetired
Correspondence Address32 Lily Gardens
Alperton
Wembley
HA0 1DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRebecca Joan Dobson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2002)
RoleSecretary
Correspondence Address64 Fordwells Drive
Bracknell
Berkshire
RG12 9YL
Director NameCaroline Alice Jillings
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2002)
RolePerforming Artist
Correspondence Address11 Lime Tree Court
103 Straight Road
Old Windsor
Berkshire
SL4 2SS
Secretary NameRebecca Joan Dobson
NationalityBritish
StatusResigned
Appointed24 January 2002(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2002)
RoleSecretary
Correspondence Address64 Fordwells Drive
Bracknell
Berkshire
RG12 9YL
Secretary NameCaroline Alice Jillings
NationalityBritish
StatusResigned
Appointed24 January 2002(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2002)
RolePerforming Artist
Correspondence Address11 Lime Tree Court
103 Straight Road
Old Windsor
Berkshire
SL4 2SS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 14 Continental Business
Centres 497 Sunleigh Road
Alperton
Middlesex
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
20 January 2003Application for striking-off (1 page)
19 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 12 saint bartholomews terrace rochester kent ME1 1BX (1 page)
3 October 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 359 high street rochester kent ME1 1DA (1 page)
30 August 2002Registered office changed on 30/08/02 from: 32 high street hoddesdon hertfordshire EN11 8BS (1 page)
30 August 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
19 November 2001Incorporation (15 pages)