Company NameWilloweave Computing Limited
Company StatusDissolved
Company Number02259447
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Steven Yoxall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 11 November 2008)
RoleCompany Consultant
Correspondence Address29 Brettenham Road
Walthamstow
London
E17 5AZ
Secretary NameBarry Yoxall
NationalityBritish
StatusClosed
Appointed15 December 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address37 Thursby Road
Nelson
Lancashire
BB9 8LR

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£3,313
Cash£11,060
Current Liabilities£8,900

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
15 February 2008Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 15/12/05; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 March 2005Registered office changed on 22/03/05 from: 29 brettenham road walthamstow london E17 5AZ (1 page)
16 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/04
(6 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
13 August 2003Return made up to 15/12/02; full list of members (6 pages)
17 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Full accounts made up to 31 March 2000 (6 pages)
11 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 January 1999Return made up to 15/12/98; full list of members (6 pages)
7 December 1998Ad 16/11/98--------- £ si 3@3=9 £ ic 2/11 (2 pages)
14 September 1998Full accounts made up to 30 June 1998 (6 pages)
13 January 1998Return made up to 15/12/97; no change of members (4 pages)
10 September 1997Full accounts made up to 30 June 1997 (6 pages)
19 January 1997Return made up to 15/12/96; no change of members (4 pages)
3 September 1996Full accounts made up to 30 June 1996 (6 pages)
13 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1988Incorporation (16 pages)