Company NameDirect Web Solutions Limited
Company StatusDissolved
Company Number03783503
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Gibb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 June 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2004)
RoleComputer Consultant
Correspondence Address16 City Harbour
8 Selsdon Way
London
E14 9GR
Secretary NameVanessa Elizabeth Bailey
NationalityBritish
StatusClosed
Appointed16 June 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2004)
RoleManaging Director
Correspondence AddressMead House Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 City Harbour
8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,885
Cash£45,246
Current Liabilities£48,999

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Registered office changed on 24/09/01 from: mead house tudor close pulborough west sussex RH20 2EF (1 page)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: media house 4 stratford place london W1N 9AE (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 788/790 finchley road london NW11 7TJ (1 page)
7 June 1999Incorporation (17 pages)