Company NameEarthware Ltd
Company StatusDissolved
Company Number03746508
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameImpress Consultancy Ltd

Business Activity

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

Directors

Director NamePaul Newaj
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2002)
RoleComputing
Correspondence Address115 Elthorne Park Road
London
W7 2JH
Secretary NameJo Howard
NationalityBritish
StatusClosed
Appointed27 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address115 Elthorne Park Road
London
W7 2JH
Director NameGavin James Dix
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(1 year after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleWeb Development
Correspondence Address31 Halesworth Road
Romford
Essex
RM3 8QB
Director NameStewart Roy Marshall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(1 year after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleWeb Developer
Correspondence Address64 Carter Drive
Romford
Essex
RM5 2PJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSuite S2 Bates Business Centre
Church Road, Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
8 June 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 47 langham gardens london W13 8PY (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1999New director appointed (2 pages)
10 June 1999Company name changed impress consultancy LTD\certificate issued on 11/06/99 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 152-160 city road london EC1V 2NX (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
7 April 1999Incorporation (8 pages)