Company NameWillis Documentation Limited
Company StatusDissolved
Company Number02780049
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon John Willis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleTechnical Author
Correspondence AddressLower Floor Flat
18 First Avenue
Hove
East Sussex
BN3 2FE
Secretary NameMrs Patricia Ruth Willis
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Heath Road
Chadwell St Mary
Grays
Essex
RM16 4UP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£5,894
Cash£10,050
Current Liabilities£4,156

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 December 2001Voluntary strike-off action has been suspended (1 page)
6 December 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 253 watling street radlett herts WD7 7AL (1 page)
9 November 2001Application for striking-off (1 page)
20 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Full accounts made up to 31 January 2000 (7 pages)
6 February 2000Return made up to 15/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (5 pages)
21 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
23 January 1998Return made up to 15/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 January 1997 (5 pages)
27 January 1997Return made up to 15/01/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 January 1996 (6 pages)
27 March 1996Return made up to 15/01/96; full list of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)