Company NameElectronic Transaction Processing Limited
Company StatusDissolved
Company Number04505245
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameWayleaf Limited

Directors

Director NameCarlos De Carvalho
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBrazilian
StatusClosed
Appointed20 February 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
RoleFinancier
Correspondence AddressChemin Faybourg-De-Cruseilles 17
Carouge
1227
Switzerland
Director NameGerard Monay
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed20 February 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
RoleAccountant
Correspondence AddressChemin Fauborg-De-Cruseilles 17
Carouge
1277
Switzerland
Secretary NameSutton Secretaries (Corporation)
StatusClosed
Appointed20 February 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
Correspondence Address21 Wigmore Street
London
W19 0EB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Wigmore Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Registered office changed on 28/03/03 from: 23 wigmore street london W1G 0EB (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: suite 1 sutton montis house sutton montis yeovil somerset BA22 7HF (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
10 March 2003Company name changed wayleaf LIMITED\certificate issued on 10/03/03 (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
7 August 2002Incorporation (6 pages)