Company NameNow.com Limited
Company StatusDissolved
Company Number03963729
CategoryPrivate Limited Company
Incorporation Date4 April 2000(23 years, 12 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Fitzgerald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years (closed 13 November 2007)
RoleCompany Director
Correspondence Address79 Central Avenue
Welling
Kent
DA16 3BG
Secretary NameSomsri Fitzgerald
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2007)
RoleChef
Correspondence Address79 Central Avenue
Welling
Kent
DA16 3BG
Director NameMichael Jackson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleComputer Consultant
Correspondence Address36 Marine Parade
Dover Court
Harwich
Essex
CO12 3RG
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed14 November 2000(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleComputer Consultant
Correspondence Address36 Marine Parade
Dover Court
Harwich
Essex
CO12 3RG
Secretary NameAnnette Watson Morse
NationalityBritish
StatusResigned
Appointed03 August 2001(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 06 April 2002)
RoleDesigner
Correspondence Address28 Main Road
Harwich
Essex
CO12 3LU
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,467
Cash£47
Current Liabilities£4,514

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
21 February 2006Voluntary strike-off action has been suspended (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
17 April 2004Return made up to 04/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 May 2003Return made up to 04/04/03; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: c/o nabarro 3-4 great marborough street london W1V 2AR (1 page)
23 August 2002Registered office changed on 23/08/02 from: third floor 55 gower street london WC1E 6HQ (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 04/04/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 August 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
4 April 2000Incorporation (14 pages)