Company Name1-To-1 Web.com Ltd
Company StatusDissolved
Company Number03744307
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Malcolm Lawrence Lewis-Jones
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPonchydown Cottage
Blackborough
Cullompton
Devon
EX14 2HQ
Secretary NameAdele Loraine Thorpe
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years, 4 months after company formation)
Appointment Duration1 year (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Cottage
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameVincent Degennaro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address1 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Director NameMr Michael John Saich
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Warwick Road
Coulsdon
Surrey
CR5 2EE
Director NameAdele Loraine Thorpe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Cottage
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Secretary NameAdele Loraine Thorpe
NationalityBritish
StatusResigned
Appointed25 April 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Cottage
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Russell John Loarridge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 2000)
RoleDir Of Software Development
Country of ResidenceUnited Kingdom
Correspondence Address56 Chudleigh Road
Twickenham
Middlesex
TW2 7QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2-6 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
21 February 2002Return made up to 31/03/01; full list of members (6 pages)
21 February 2002Director resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 30 canon street london EC4M 6YN (1 page)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: wilton cottage puers lane, jordans beaconsfield buckinghamshire HP9 2TE (1 page)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 21 warple way london W3 0RX (1 page)
4 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
13 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 May 1999Ad 25/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 1ST floor 21 warple way london W3 0RQ (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)