Company NameInternet 4U Limited
Company StatusDissolved
Company Number03930209
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameDhanjit Singh Johal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address8 Wellington Terrace
London
E1W 2JQ
Secretary NameSurjit Kaur
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressCoalburn Cottage
Whitwick Road, Copt Oak
Markfield
Leicestershire
LE67 9QB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address208 Cascades Tower
4 Westferry
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£31,520
Gross Profit£29,486
Net Worth£4,501
Cash£386
Current Liabilities£4,979

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
25 September 2002Registered office changed on 25/09/02 from: coalbourn cottage whitwick road copt oak leicester LE67 9QB (1 page)
25 September 2002Director's particulars changed (1 page)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
23 April 2001Return made up to 21/02/01; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 February 2000Incorporation (16 pages)