Company NameWillow Soft Limited
Company StatusDissolved
Company Number03690651
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameLouis Vorster De Wet
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (closed 03 July 2001)
RoleComputer Programmer
Correspondence Address16 Wickliffe Avenue
London
N3 3EJ
Secretary NameGerogina Emily King
NationalityBritish
StatusClosed
Appointed16 February 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address96a Alexandra Park Road
Muswell Hill
London
N10 2AE
Secretary NameChristie Louise Swannepoel
NationalityBritish
StatusResigned
Appointed11 January 1999(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 15 February 1999)
RoleCompany Director
Correspondence Address36 Calderon Road
London
E11 4EU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address16 Wickliffe Avenue
London
N3 3EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
24 February 1999Registered office changed on 24/02/99 from: 36 calderon road london E11 4EU (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
31 December 1998Incorporation (10 pages)