Company NameWebsite Ventures Limited
Company StatusDissolved
Company Number03418498
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Charles Abraham Silver
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration11 years (closed 11 November 2008)
RoleSoftware Engineer
Correspondence Address75 Longleaf Drive
Braintree
Essex
CM7 1XS
Secretary NameBarbara Dorothy Lynn Silver
NationalityBritish
StatusClosed
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration11 years (closed 11 November 2008)
RoleCompany Director
Correspondence Address11 Forest Glade
Basildon
Essex
SS16 6SG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address75 Longleaf Drive
Braintree
Essex
CM7 1XS
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
5 October 2007Return made up to 12/08/07; no change of members (6 pages)
23 August 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 12/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 August 2004Return made up to 12/08/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 August 1999 (9 pages)
20 August 1999Return made up to 12/08/99; no change of members (4 pages)
22 September 1998Return made up to 12/08/98; full list of members (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
12 August 1997Incorporation (13 pages)