Company NameDeborah's Internet Services Limited
Company StatusDissolved
Company Number04734763
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date29 May 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameStreeta Michelle Toussaint
NationalityBritish
StatusClosed
Appointed16 April 2003(1 day after company formation)
Appointment Duration4 years, 1 month (closed 29 May 2007)
RoleSecretary
Correspondence Address13 Macaulay House
374 Portobello Road
London
W10 5XX
Director NameDeborah Toussaint
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address51b Brackenbury Road
Hammersmith
London
W6 0BG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Turnover£28,451
Gross Profit£21,816
Net Worth£7,444
Cash£530
Current Liabilities£5,698

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Director resigned (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 May 2004Return made up to 15/04/04; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: unit 7 2 olaf street london W11 4BE (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 April 2003Incorporation (6 pages)