Company NameWeb Promotions Services Limited
Company StatusDissolved
Company Number03931504
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Benjamin Wong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(5 days after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address8 Solway Road
London
N22 5BX
Secretary NameKalind Bidd
NationalityBritish
StatusClosed
Appointed12 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years (closed 06 May 2003)
RoleProgrammer Analyst
Correspondence Address41 Winsford Terrace
Great Cambridge Road
London
N18 1BS
Secretary NameCerry Brooks
NationalityBritish
StatusResigned
Appointed28 February 2000(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2001)
RoleSecretary
Correspondence Address7 Farnborough Avenue
London
E17 6HX
Director NameEmpire Trade & Investment Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressEmpire House
Empire Way
Wembley
Middlesex
HA9 0EW
Secretary NameIt General Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressEmpire House
Empire Way
Wembley
Middlesex
HA9 0EW

Location

Registered Address8 Solway Road
London
N22 5BX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

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)
4 December 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 February 2002Return made up to 23/02/02; full list of members (6 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Memorandum and Articles of Association (6 pages)
16 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 8 solway road london N22 5BX (1 page)
23 February 2000Incorporation (21 pages)