Company NameLaunch Online Limited
Company StatusDissolved
Company Number03291839
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameJonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address142 Alexandra Road
Southend On Sea
Essex
SS1 1HB
Secretary NameKerry Jane Ward
NationalityBritish
StatusClosed
Appointed31 January 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address142 Alexandra Road
Southend On Sea
Essex
SS1 1HB
Secretary NameRebecca Palmer
NationalityBritish
StatusResigned
Appointed23 January 1997(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address19a Erith Crescent
Collier Roaw
Romford
Essex
RM5 3JJ
Secretary NamePaul Barnard
NationalityBritish
StatusResigned
Appointed26 September 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address38 Lawns Way
Romford
Essex
RM5 3TT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (2 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
5 December 2001Return made up to 13/12/01; full list of members (5 pages)
31 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 January 2000 (10 pages)
17 January 2001Return made up to 13/12/00; full list of members (5 pages)
2 January 2001Registered office changed on 02/01/01 from: 2 royal terrace southend on end essex SS1 1EB (1 page)
4 February 2000Full accounts made up to 31 January 1999 (11 pages)
22 December 1999Return made up to 13/12/99; full list of members (5 pages)
9 February 1999Director's particulars changed (1 page)
21 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
16 December 1998Return made up to 13/12/98; full list of members (5 pages)
12 October 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1998Location of register of members (1 page)
28 September 1998Registered office changed on 28/09/98 from: 19A erith crescent collier row romford essex RM5 3JJ (1 page)
6 March 1998Return made up to 13/12/97; full list of members (6 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
1 February 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
1 February 1997Registered office changed on 01/02/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Ad 23/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned;director resigned (1 page)
13 December 1996Incorporation (17 pages)