Company NameE-Businessworks Limited
Company StatusDissolved
Company Number03861840
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 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

Directors

Director NameChristopher Bird
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleIT Consultant
Correspondence AddressGarden Flat
31 Northdown Street
London
N1 9BL
Secretary NameMelissa Lynn Bird
NationalityBritish
StatusClosed
Appointed27 July 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address31 Northdown Street
London
N1 9BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address16 Theberton Street
Islington
London
N1 0QX
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,833
Cash£33,772
Current Liabilities£52,073

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2002Return made up to 14/10/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 May 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
10 October 2001Return made up to 14/10/01; full list of members (6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 February 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Registered office changed on 14/09/00 from: 16 theberton street london N1 0QX (1 page)
17 January 2000Ad 11/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
14 October 1999Incorporation (15 pages)