Company NameWww.com Europe Limited
Company StatusDissolved
Company Number03979730
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameRonald Earl Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleVice President
Correspondence AddressPO Box 441
Irvine
California
92650
United States
Director NameScott David Purcell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2000(same day as company formation)
RolePresident/Ceo
Correspondence Address28 Valerio
Newport Beach
California
92660
United States
Director NameRupert Charles Antony Miles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCovars Mead
School Road
Ongar
Essex
CM5 9PU
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMatthew Nicholas Edward Batstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lindore Road
Clapham
London
SW11 1HJ
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameMrs Sarah Louise Woodall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
20 April 2006Return made up to 18/04/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2004Auditor's resignation (2 pages)
8 July 2004Return made up to 18/04/04; full list of members (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
2 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 May 2003Return made up to 18/04/03; full list of members (2 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
25 April 2002Return made up to 18/04/02; full list of members (2 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Director resigned (1 page)
7 June 2001New secretary appointed (1 page)
7 June 2001Secretary resigned (1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(37 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2001Return made up to 18/04/01; full list of members (4 pages)
9 May 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
26 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (1 page)
4 January 2001Director resigned (1 page)
24 May 2000Ad 02/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)