Company NameProjects On-Line Limited
Company StatusDissolved
Company Number03399188
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Jack Russell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(3 days after company formation)
Appointment Duration7 years, 8 months (closed 08 March 2005)
RoleComputer Contractor
Correspondence Address36 Alfred Road
Buckhurst Hill
Essex
IG9 6DP
Secretary NameShila Russell
NationalityMalaysian
StatusClosed
Appointed07 July 1997(3 days after company formation)
Appointment Duration7 years, 8 months (closed 08 March 2005)
RoleComputer Consultant
Correspondence Address36 Alfred Road
Buckhurst Hill
Essex
IG9 6DP
Director NameShila Russell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed07 July 1997(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2001)
RoleComputer Consultant
Correspondence Address36 Alfred Road
Buckhurst Hill
Essex
IG9 6DP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,413
Cash£42,211
Current Liabilities£9,623

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Director resigned (1 page)
10 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Auditor's resignation (1 page)
8 June 2000Registered office changed on 08/06/00 from: 36 alfred road buckhurst hill essex IG9 6DP (1 page)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 August 1999Return made up to 04/07/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Registered office changed on 10/07/98 from: 54 ranelagh gardens ilford essex IG1 3JP (1 page)
13 August 1997Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)