Company NameEurope On The Worldwide Web Limited
Company StatusDissolved
Company Number03824639
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 7 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMohamed Hassan Habib
Date of BirthNovember 1954 (Born 69 years ago)
NationalityOmani
StatusClosed
Appointed19 August 1999(6 days after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressPO Box 233
Muscat 113
Foreign
Director NameColin James Craig
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2005)
RoleMerchant Bank Director
Correspondence Address11 Henning Street
London
SW11 3DR
Director NameTimothy Jerome Kenny
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2005)
RoleManagement Consultant
Correspondence AddressThe Black House South Parade
Budleigh Salterton
Devon
EX9 6NR
Director NameMark Lawson Statham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2005)
RoleBanker
Correspondence AddressPO Box 2467
Manama
Bahrain
Foreign
Secretary NameRk Secretaries (Corporation)
StatusClosed
Appointed01 September 2003(4 years after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2005)
Correspondence Address15 Fellbrook
Ham
Richmond
Surrey
TW10 7UN
Director NameClifford Warren Collier
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 2000)
RoleChartered Accountant
Correspondence Address24 Berisford Mews
St Anns Crescent
London
SW18 2LW
Director NameMr Peter Sullivan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelsh Harp
Newsells Village, Barkway
Royston
Hertfordshire
SG8 8DE
Secretary NameClifford Warren Collier
NationalityBritish
StatusResigned
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 2000)
RoleCompany Director
Correspondence Address24 Berisford Mews
St Anns Crescent
London
SW18 2LW
Secretary NameMr Peter Sullivan
NationalityBritish
StatusResigned
Appointed25 April 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelsh Harp
Newsells Village, Barkway
Royston
Hertfordshire
SG8 8DE
Secretary NameAmry Clare Dewitte Corrie
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressFitz Farm House
Teffont Magna
Salisbury
Wiltshire
SP3 5QY
Secretary NameMr Julian Mark Handley Potts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeatherdale
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary NameMr Julian Mark Handley Potts
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeatherdale
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£656,453
Cash£500
Current Liabilities£7,937

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 13/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Registered office changed on 23/04/03 from: heatherdale ashmore green road ashmore green thatcham berkshire RG18 9ES (1 page)
31 December 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 October 2002Return made up to 13/08/02; no change of members (8 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
27 October 2002New secretary appointed (1 page)
14 November 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
7 September 2001Return made up to 13/08/01; full list of members (10 pages)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
6 March 2001Ad 04/10/99--------- £ si [email protected] (3 pages)
20 February 2001Ad 13/10/00--------- £ si [email protected]=68500 £ ic 1000000/1068500 (4 pages)
25 September 2000Return made up to 13/08/00; full list of members (8 pages)
3 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
29 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
22 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Ad 04/10/99--------- £ si [email protected]=1000000 £ ic 2/1000002 (3 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999£ nc 1100000/5000000 04/10/99 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (1 page)
26 August 1999Registered office changed on 26/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 August 1999Secretary resigned (1 page)
23 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1999£ nc 1000/1100000 18/08/99 (1 page)
23 August 1999Div 18/08/99 (1 page)
13 August 1999Incorporation (14 pages)