Company NameJanus Web Designs Limited
Company StatusDissolved
Company Number03911200
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameDion Gavin Phillips
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address78 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameLindsey Phillips
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address78 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NamePierre John Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address19 North Road
Feltham
Middlesex
TW14 8JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address78 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
17 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 19 north road feltham middlesex TW14 8JB (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
21 January 2000Incorporation (14 pages)