Company NameW3Comm Limited
Company StatusDissolved
Company Number03602173
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Barry Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Queensdown Road
London
E5 8NN
Director NameMr Steven Howard Feldman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Muswell Road
London
N10 2BE
Secretary NameMr Stewart Barry Joseph
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameIan Joseph
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 July 2007)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameDan Joseph
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address26 Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

2 at £1Stewart Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
15 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 August 2017Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
4 February 2014Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages)
30 January 2014Termination of appointment of Dan Joseph as a secretary (1 page)
30 January 2014Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Dan Joseph as a secretary (1 page)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
24 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 August 2009Return made up to 22/07/09; full list of members (3 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2005Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
14 May 2004Return made up to 22/07/03; full list of members (7 pages)
14 May 2004Return made up to 22/07/03; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Director resigned (1 page)
15 May 2003Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page)
27 October 2002Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
22 November 2000Return made up to 22/07/00; full list of members (6 pages)
22 November 2000Return made up to 22/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (7 pages)
25 May 2000Full accounts made up to 31 July 1999 (7 pages)
1 October 1999Return made up to 22/07/99; full list of members (6 pages)
1 October 1999Return made up to 22/07/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page)
22 September 1999Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1998Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
22 July 1998Incorporation (15 pages)
22 July 1998Incorporation (15 pages)