Company NameW@W Limited
Company StatusDissolved
Company Number05493583
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameAuthentic Seller Limited

Business Activity

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

Directors

Director NameRoland Schwarcz
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySlovak
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Rosemary Avenue
London
Greater London
N3 2QN
Secretary NameMs Leena Gohil
NationalityBritish
StatusClosed
Appointed05 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address128 Sydney Road
Muswell Hill
London
N10 2RN
Secretary NameAnna Illesova
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Rosemary Avenue
London
Greater London
N3 2QN

Location

Registered Address82 Rosemary Avenue
London
Greater London
N3 2QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,289
Gross Profit£4,289
Net Worth£1,813
Cash£8

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 March 2008Secretary appointed ms. Leena gohil (1 page)
6 March 2008Secretary appointed ms. Leena gohil (1 page)
6 March 2008Appointment terminated secretary anna illesova (1 page)
6 March 2008Appointment Terminated Secretary anna illesova (1 page)
29 August 2007Company name changed authentic seller LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed authentic seller LIMITED\certificate issued on 29/08/07 (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Incorporation (12 pages)
28 June 2005Incorporation (12 pages)