Company NameFWS Limited
Company StatusDissolved
Company Number03067992
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 11 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Faulkner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleComputer Programer
Correspondence Address19 Bow Road
London
E3 2AD
Secretary NameMary Elizabeth Faulkner
NationalityBritish
StatusClosed
Appointed30 November 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Primrose Court
Ashington
Northumberland
NE63 8ES
Secretary NameElizabeth Anne Waters
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Welbeck Road
West Harrow
Middlesex
HA2 0RY
Director NameElizabeth Anne Waters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleTechnical Asistant
Correspondence Address143 Welbeck Road
West Harrow
Middlesex
HA2 0RY
Secretary NameMary Elizabeth Faulkner
NationalityBritish
StatusResigned
Appointed22 March 1997(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Primrose Court
Ashington
Northumberland
NE63 8ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Bow Road
London
E3 2AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
24 August 2000Full accounts made up to 31 May 1999 (11 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 14/06/99; full list of members (6 pages)
6 September 1999New secretary appointed (2 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 September 1998Registered office changed on 28/09/98 from: 96-98 baker street london W1M 1LA (1 page)
28 September 1998Secretary resigned (1 page)
25 August 1998Full accounts made up to 31 May 1997 (9 pages)
8 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 December 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
11 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997New secretary appointed (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Return made up to 14/06/96; full list of members (5 pages)
1 December 1995Registered office changed on 01/12/95 from: 143 welbeck road west harrow middlesex HA2 0RY (1 page)
19 July 1995Accounting reference date notified as 31/05 (1 page)