Company NameOnline Marketing (HPW) Limited
Company StatusDissolved
Company Number03393525
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Martin Findlay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ilex Close
Winchester
Hampshire
SO23 7TL
Director NameJonathan Grant
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address9 Larkhall Rise
London
SW4 6JB
Secretary NameJonathan Grant
NationalityBritish
StatusClosed
Appointed07 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address9 Larkhall Rise
London
SW4 6JB
Director NamePeter Robert Hannay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2b Kempes Close
Long Ashton
Bristol
BS18 9ER
Secretary NameMs Jutta Angelika Coulam
NationalityGerman
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windrush Road
Keynsham
Bristol
BS31 1QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Creek Road Industrial
Estate, 96/124 Creek Road
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
17 September 1999Full accounts made up to 30 April 1999 (9 pages)
19 July 1999Return made up to 27/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 7 berkeley square bristol BS8 1HG (1 page)
6 August 1998Return made up to 27/06/98; full list of members (6 pages)
31 May 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (15 pages)