Company NameW235 Ltd
Company StatusDissolved
Company Number03854510
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameWeb235 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJulie Elizabeth Meredith
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Director NamePhilippe Borys
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2003)
RoleEngineer
Correspondence AddressLe Mognard
Gravieres
Les Vans
07140
Director NameFrance Regibeau
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Leinster Square
London
W2 4PU

Location

Registered Address10a Waldegrave Road
London
SE19 2AJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,534
Cash£328
Current Liabilities£4,379

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 November 2001Return made up to 07/10/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 April 2001Registered office changed on 04/04/01 from: 53 leinster square london W2 4PU (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
8 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Company name changed WEB235 LIMITED\certificate issued on 22/08/00 (2 pages)
7 October 1999Incorporation (14 pages)