Company NameWebcard Industries Limited
Company StatusDissolved
Company Number03578868
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameDownload Solutions Ltd

Business Activity

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

Directors

Director NameDavid Andrew Corbett
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed14 September 1998(3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address62a Choumert Road
London
SE15 4AX
Director NameAdrian Dybwad
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed14 September 1998(3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2004)
RoleComputer Consultant
Correspondence Address29 Holberton Gardens
London
NW10 6AY
Secretary NameKensington Resources Limited (Corporation)
StatusClosed
Appointed14 September 1998(3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2004)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address241 Kilburn High Road
London
NW6 7JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Turnover£23,195
Net Worth-£337
Cash£1,016
Current Liabilities£7,594

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 May 2002Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Registered office changed on 16/04/02 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7AF (1 page)
16 April 2002Director's particulars changed (1 page)
7 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 September 2000Return made up to 07/08/00; full list of members (7 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 March 2000Full accounts made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 10/06/99; full list of members (6 pages)
2 October 1998Registered office changed on 02/10/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
23 September 1998Company name changed download solutions LTD\certificate issued on 24/09/98 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)