Company NameNationalways Limited
Company StatusDissolved
Company Number04346481
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusClosed
Appointed07 February 2002(1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameTotis Kotsonis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed15 January 2002(1 week, 5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 2002)
RoleTrainee Solicitor
Correspondence Address186 Grays Inn Road
London
WC1X 8ES
Director NameAngelina Li Phing Soon
Date of BirthMay 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed15 January 2002(1 week, 5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 2002)
RoleTrainee Solicitor
Correspondence AddressFlat 28 Heathdene
Chase Side
London
N14 5PR
Secretary NameAngelina Li Phing Soon
NationalityMalaysian
StatusResigned
Appointed15 January 2002(1 week, 5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 2002)
RoleTrainee Solicitor
Correspondence AddressFlat 28 Heathdene
Chase Side
London
N14 5PR
Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 month after company formation)
Appointment Duration8 months (resigned 09 October 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address137 Blenheim Crescent
London
W11 2EQ
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
10 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
20 January 2003Return made up to 03/01/03; full list of members (6 pages)
4 November 2002New director appointed (3 pages)
4 November 2002Director resigned (1 page)
2 October 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
29 March 2002Ad 14/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2002Statement of affairs (10 pages)
18 March 2002Registered office changed on 18/03/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page)
18 March 2002Registered office changed on 18/03/02 from: 280 gray inn road london WC1X 8EB (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (5 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Director resigned (1 page)
3 January 2002Incorporation (11 pages)