Company NameRip Workflow Solutions Limited
Company StatusDissolved
Company Number04369629
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameW & Co. Rip Workflow Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMark David Whiteacre
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address325 Knights Manorway
Dartford
Kent
DA1 5SH
Director NameDavid John Whiteacre
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleRetired
Correspondence Address9 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HA
Director NameAdam Thomas Vanovitch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address55 Campion Close
Romford
Essex
RM7 0WX
Director NameAnthony David Vanovitch White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(3 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 September 2002)
RoleDesigner
Correspondence Address31 Seven Acres
New Ash Green
Kent
DA3 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co, Thames House
Wellington Street, Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
22 May 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2002Memorandum and Articles of Association (15 pages)
7 November 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
7 February 2002Incorporation (19 pages)