Company NameWordspin Limited
Company StatusDissolved
Company Number04374713
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Agnes Proudfoot
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(1 month after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2005)
RoleUk Retired
Country of ResidenceUnited Kingdom
Correspondence Address5 Oriel Crescent
Kirkcaldy
Fife
KY2 5QR
Scotland
Secretary NameCharles Proudfoot
NationalityBritish
StatusClosed
Appointed19 March 2002(1 month after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Oriel Crescent
Kirkcaldy
Fife
KY2 5QR
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,370
Cash£37,485
Current Liabilities£39,778

Accounts

Latest Accounts4 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
16 September 2004Total exemption small company accounts made up to 4 February 2004 (6 pages)
29 July 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
4 March 2004Return made up to 15/02/04; full list of members (2 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 November 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
3 March 2003Return made up to 15/02/03; full list of members (6 pages)
27 March 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
15 February 2002Incorporation (16 pages)