Company NameWholesale 123 Limited
Company StatusDissolved
Company Number05199597
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Directors

Director NameMr Surinder Singh Galsinh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Secretary NameRano Galsinh
NationalityBritish
StatusClosed
Appointed17 November 2004(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 01 November 2005)
RoleCompany Director
Correspondence Address3 Longniddry
Usworthy
Washington
Tyne & Wear
NE37 1SQ
Director NameDavid Ian Mawson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Simpson Close
Boldon Colliery
NE35 9JP
Secretary NameDavid Ian Mawson
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Simpson Close
Boldon Colliery
NE35 9JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEuro House Armstrong Street
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
14 October 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 2004Registered office changed on 02/09/04 from: euro house, armstrong street team valley trading estate washington NE11 0RQ (1 page)
6 August 2004Incorporation (17 pages)
6 August 2004Secretary resigned (1 page)