Company NameWeb Index Search Engine Limited
Company StatusDissolved
Company Number03226945
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)
Previous NamesAlnery No. 1588 Limited and EURO Brokers J.V. 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2004)
RolePublisher
Correspondence Address5 Milborne Grove
London
SW10 9SN
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2004)
RoleFinancial Director
Correspondence AddressFlat 3
14 Lewes Crescent
Brighton
London
BN2 1FH
Secretary NameStephen James Clifford
NationalityBritish
StatusClosed
Appointed05 August 1999(3 years after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address47 Parkview Court
Fulham High Street
London
SW6 3LL
Director NameMrs Cindy Jane Dawes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1997)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Torland Drive
Oxshott
Surrey
KT22 0JA
Director NameSimon Jonathon Grensted
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1997)
RoleConsultant
Correspondence AddressSuite 41 67-69 Chancery Lane
London
WC2A 1AF
Secretary NameMichael Charles Morrison
NationalityBritish
StatusResigned
Appointed23 August 1996(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NameMark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2001)
RoleManaging Director
Correspondence Address30 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameBrian Arthur Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1997)
RoleMoney Broker
Correspondence Address98 Wakehurst Road
London
SW11 6BT
Secretary NameMr Michael William Frost
NationalityBritish
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
29 October 2003Accounts made up to 31 December 2002 (9 pages)
29 October 2002Accounts made up to 31 December 2001 (11 pages)
10 December 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 May 2001Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Director's particulars changed (1 page)
14 August 2000Return made up to 19/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2000Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 October 1998Registered office changed on 28/10/98 from: 104/112 marylebone lane london W1M 5FU (1 page)
4 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Accounts made up to 31 December 1997 (9 pages)
20 August 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
13 February 1997Company name changed euro brokers J.V. 1 LIMITED\certificate issued on 14/02/97 (2 pages)
11 November 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Ad 04/10/96--------- £ si 50@1=50 £ ic 1/51 (2 pages)
15 October 1996Ad 04/10/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
15 October 1996New director appointed (2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: 9 cheapside london EC2V 6AD (1 page)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
23 August 1996Company name changed alnery no. 1588 LIMITED\certificate issued on 23/08/96 (2 pages)