Company NameA-Z Internet Limited
Company StatusDissolved
Company Number03503766
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameRoseforce Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameBrian William May
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2003)
RoleMarketing Cons
Correspondence Address39 Alleyn Road
Dulwich
London
SE21 8AD
Secretary NameDawn Christina Jolley
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address32 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Secretary NameMr William Forsyth Emsley Carr
NationalityBritish
StatusResigned
Appointed17 April 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSouthampton House
317 High Holburn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
11 February 2003Return made up to 03/02/03; full list of members (5 pages)
27 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
16 February 2001Return made up to 03/02/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 February 2000Return made up to 03/02/00; full list of members (6 pages)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 03/02/99; full list of members (6 pages)
18 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
30 April 1998Registered office changed on 30/04/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
9 April 1998Company name changed roseforce LIMITED\certificate issued on 14/04/98 (2 pages)
3 February 1998Incorporation (19 pages)