Company NameWwwsolutions (International) Limited
Company StatusDissolved
Company Number03399226
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameBerkeley Online Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Rodrigues
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleComputer Consultant
Correspondence Address38a Drysdale Avenue
London
E4 7NJ
Director NameLouise Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2001)
RoleCompany Director
Correspondence Address21 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Secretary NameChristina Rodrigues
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2001)
RoleEtrerrenver
Correspondence Address38a Drysdale Avenue
North Chingford
London
E4 7NJ
Secretary NameGursharnjit Grewal
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2002)
RoleComputer Consultant
Correspondence Address21 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressCastlereagh House
1 Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,159
Cash£15,916
Current Liabilities£23,541

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Secretary resigned (1 page)
17 July 2001Return made up to 07/07/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 7 station road ashford middlesex TW15 2UW (1 page)
4 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Ad 10/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 September 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
10 May 2000Company name changed berkeley online LIMITED\certificate issued on 11/05/00 (2 pages)
30 December 1999Return made up to 07/07/99; full list of members (5 pages)
21 December 1999Company name changed driveway select LIMITED\certificate issued on 22/12/99 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
2 May 1999Return made up to 07/07/98; full list of members (5 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
18 November 1998Company name changed acton computer contracting limit ed\certificate issued on 19/11/98 (2 pages)