Company NameGeneral Internet Limited
Company StatusDissolved
Company Number03501685
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameTimothy Mark Ashley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 3
4 Green Street
London
W17 3RG
Director NameDr Jonathan Mark Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed30 March 1998(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 July 2003)
RoleIT
Correspondence AddressFlat 1
54 Britton Street
London
EC1V 4JF
Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2003)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 8
56 Manchester Street
London
W1U 3AF
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Director NameSimon John Hicks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 29 July 2003)
RoleIT
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Secretary NameSimon John Hicks
NationalityBritish
StatusClosed
Appointed13 October 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 29 July 2003)
RoleIT
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Director NameJohn Oscar Scott McKay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleLawyer
Correspondence Address10 Bassett Roadd
London
W10 6JJ
Secretary NameJohn Oscar Scott McKay
NationalityZimbabwean
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleLawyer
Correspondence Address10 Bassett Roadd
London
W10 6JJ
Director NameAlison Gail Sparshatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 1999)
RoleChartered Accountant
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address109-123 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£90,000
Current Liabilities£30

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
22 April 2002Full accounts made up to 30 June 2001 (10 pages)
12 March 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 June 2001Full accounts made up to 30 June 2000 (10 pages)
8 June 2001Return made up to 29/01/01; full list of members (11 pages)
14 April 2000Return made up to 29/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2000Registered office changed on 14/04/00 from: 11 clerkenwell green london EC1R 0DP (1 page)
15 February 2000Full accounts made up to 30 June 1999 (10 pages)
25 January 2000Director resigned (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Statement of affairs (110 pages)
29 March 1999Ad 30/10/98--------- £ si [email protected] (2 pages)
10 March 1999New director appointed (2 pages)
9 March 1999Return made up to 29/01/99; full list of members (6 pages)
8 March 1999New director appointed (3 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
20 April 1998New director appointed (2 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
19 February 1998£ nc 1000/100000 11/02/98 (1 page)
19 February 1998S-div 11/02/98 (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (14 pages)