Company NameWan Systems Limited
Company StatusDissolved
Company Number04146827
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Rayani
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(4 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleIT Contractor
Correspondence Address7 Castleton Road
Eastcote
Middlesex
HA4 9QQ
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed31 May 2001(4 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Giant Uk Services Limited
2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
4 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 2ND floor st james buildings oxford street manchester M1 6EQ (2 pages)
12 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
26 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
25 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2001New director appointed (2 pages)