Company NameShownet Internet Solutions Limited
Company StatusDissolved
Company Number03714429
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NamePS8 Limited

Business Activity

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

Directors

Director NameMr Thomas Fenton Ferguson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2006)
RoleInvestment Banker
Correspondence AddressParkleigh
Park Gardens
Bath
BA1 2XP
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 05 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Park Road
Chandlers Ford
Hampshire
SO53 1HY
Secretary NameGregory David Brown
NationalityAustralian
StatusClosed
Appointed23 September 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 05 September 2006)
RoleFinance Director
Correspondence Address83 Tennyson Street
London
SW8 3TH
Secretary NameCorinne De Castro Basto
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2002)
RoleLawyer
Correspondence Address66 Alderbrook Road
London
SW12 8AB
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered AddressUk House Fourth Floor
180 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,089,118
Gross Profit£553,649
Net Worth£131,825
Current Liabilities£131,799

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
4 October 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Full accounts made up to 29 February 2004 (13 pages)
11 March 2004Return made up to 17/02/04; full list of members (7 pages)
12 November 2003Full accounts made up to 28 February 2003 (12 pages)
5 April 2003Full accounts made up to 28 February 2002 (12 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
18 October 2002New secretary appointed (3 pages)
18 October 2002Secretary resigned (1 page)
16 June 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
26 March 2002Full accounts made up to 28 February 2001 (13 pages)
5 November 2001Delivery ext'd 3 mth 28/02/01 (1 page)
16 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2001Return made up to 17/02/01; full list of members (7 pages)
15 March 2001Full accounts made up to 29 February 2000 (11 pages)
7 December 2000Delivery ext'd 3 mth 29/02/00 (2 pages)
25 August 2000Return made up to 17/02/00; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page)
4 January 2000Company name changed PS8 LIMITED\certificate issued on 05/01/00 (2 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
17 February 1999Incorporation (23 pages)