Company NameWebwaves Limited
Company StatusDissolved
Company Number03838081
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameWendy Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleIT Consultant
Correspondence Address37d Ainger Road
London
NW3 3AT
Secretary NameRichard Don Sherwood
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address37d Ainger Road
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£899
Cash£36,145
Current Liabilities£37,134

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
6 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
3 January 2001Return made up to 08/09/00; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 15 darwin court gloucester avenue london NW1 7BG (1 page)
31 October 2000Director's particulars changed (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1999Incorporation (16 pages)