Company NameWWW Business Connect Limited
Company StatusDissolved
Company Number03840093
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleConsultant
Correspondence Address138 Earlham Grove
Forest Gate
London
E7 9AS
Director NameMr Samee Akhtar Mian
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Holland Road
London
E6 2EW
Secretary NameMr Samee Akhtar Mian
NationalityBritish
StatusClosed
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Holland Road
London
E6 2EW
Director NameJulie Ann Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address138 Earlham Grove
London
E7 9AS
Secretary NameJulie Ann Roberts
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address138 Earlham Grove
London
E7 9AS
Director NamePaul Martin Kernaghan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 weeks, 4 days after company formation)
Appointment Duration10 months (resigned 01 August 2000)
RoleTechnical Manager
Correspondence Address6 Grange Avenue
Wickford
Essex
SS12 0ND
Secretary NameMrs Sandra Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed13 April 2000(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2000)
RoleSecretary
Correspondence Address138 Earlham Grove
Forest Gate
London
E7 9AS
Director NameMichelle Sharon Golding
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2001)
RoleConsultant
Correspondence Address2b Homeway
Romford
Essex
RM3 0HD
Secretary NameMichelle Sharon Golding
NationalityBritish
StatusResigned
Appointed23 December 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 September 2001)
RoleConsultant
Correspondence Address2b Homeway
Romford
Essex
RM3 0HD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address138 Earlham Grove
London
E7 9AS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£340
Cash£394
Current Liabilities£393

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
18 September 2002Return made up to 13/09/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
10 November 2000New director appointed (2 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
10 August 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
13 September 1999Incorporation (13 pages)