Company NameN2H2 Limited
Company StatusDissolved
Company Number03832257
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameStockweb Limited

Business Activity

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

Directors

Director NameTimothy Patrick McGurran
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address12330 First Fork Road
Los Gatos
Ca 95033-8292
United States
Director NameVincent Michael Schiavo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address31 Savona Court
Danville
California 94526
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 March 2005)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Peter Francis Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing House
Upper Lansdown Mews
Bath
Somerset
BA1 5HF
Secretary NameMiss Heather Simmons
NationalityBritish
StatusResigned
Appointed17 September 1999(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 October 1999)
RoleCompany Director
Correspondence Address2 Frome Road
Odd Down Bath
Avon
BA2 2QA
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10638 South Beach Drive
Bainbridge Island Wa 98110
Usa
Foreign
Director NamePeter Nickerson
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address13231 Ne 50th Street
Belle Vue Wa 98005
Usa
Foreign
Secretary NameJohn Duncan
NationalityAmerican
StatusResigned
Appointed14 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10638 South Beach Drive
Bainbridge Island Wa 98110
Usa
Foreign
Secretary NameJohn Paul Quinn
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address2714 232nd Place Se
Sammamish
King Country
98075
United States
Director NameHoward Philip Welt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2003)
RolePresident And CEO
Correspondence Address820 - 34th Avenue East
Seattle
King
Washington 98112
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£784,774
Cash£47,894
Current Liabilities£214,557

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (2 pages)
28 September 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 30 gay street bath avon BA1 2PA (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
6 September 2003Return made up to 26/08/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
18 December 2001Full accounts made up to 30 September 2001 (14 pages)
6 September 2001Return made up to 26/08/01; full list of members (6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 30 September 2000 (14 pages)
21 January 2001Secretary resigned;director resigned (1 page)
22 September 2000Return made up to 26/08/00; full list of members (7 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
19 October 1999Ad 14/10/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 1999Secretary resigned (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Memorandum and Articles of Association (13 pages)
1 October 1999£ nc 1000/1000000 17/09/99 (1 page)
1 October 1999Secretary resigned (1 page)
26 August 1999Incorporation (13 pages)