Company NameWell Hung It Limited
Company StatusDissolved
Company Number03411465
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Dissolution Date25 April 2000 (23 years, 12 months ago)

Business Activity

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

Directors

Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2000)
RoleCso
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed30 July 1997(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Director NameAndrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleAccountant
Correspondence Address140a High Street
Brentwood
Essex
CM14 4AT
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1999)
RoleCso
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameRichard Bayliss
NationalityBritish
StatusResigned
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1997)
RoleCso
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered AddressLakewood House
Horndon Business Park
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
15 September 1999Return made up to 30/07/99; no change of members (4 pages)
21 July 1999Director resigned (1 page)
1 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Return made up to 30/07/98; full list of members (7 pages)
8 September 1997New secretary appointed;new director appointed (4 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 July 1997Incorporation (7 pages)