Company NameInstant Web Ltd
Company StatusDissolved
Company Number03597378
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMirza Manar Hussain
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address50 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Director NameMr Surinder Paul
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(3 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 20 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Secretary NameMirza Manar Hussain
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2009)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address50 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Director NameMalcolm Samuel Agar Hutty
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleInternet Consultant
Correspondence Address108 Stafford Court
Kensington High Street
London
W8 7DR
Secretary NameMalcolm Samuel Agar Hutty
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleInternet Consultant
Correspondence Address108 Stafford Court
Kensington High Street
London
W8 7DR
Secretary NameMr Surinder Paul
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Tyrone Road
Southend On Sea
Essex
SS1 3HF

Location

Registered AddressSuite 284
77 Beak Street
Soho
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,232
Cash£10,143
Current Liabilities£176,690

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
24 June 2009Application for striking-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 14/07/08; no change of members (10 pages)
3 December 2008Return made up to 14/07/07; no change of members (10 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 14/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 July 2005Return made up to 14/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 August 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 April 2004Registered office changed on 02/04/04 from: 10 the lux building 2-4 hoxton square london N1 6NU (1 page)
16 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 August 2002Registered office changed on 16/08/02 from: 60 albert court prince consort road london SW7 2BE (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
26 July 2001Return made up to 14/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 November 2000Nc inc already adjusted 25/10/00 (1 page)
13 November 2000Ad 25/10/00--------- £ si 889@1=889 £ ic 111/1000 (2 pages)
1 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
14 July 1998Incorporation (11 pages)