About

Registered Number: 03338123
Date of Incorporation: 21/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: ROGER SMALLMAN & CO, 30a Bedford Place, Southampton, Hampshire, SO15 2DG

 

Old Working Internet Ltd was registered on 21 March 1997. Old Working Internet Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOTLEY, Julia Ann 21 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 March 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 25 March 2004
CERTNM - Change of name certificate 03 September 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 18 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 18 September 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 23 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 20 January 1999
225 - Change of Accounting Reference Date 29 May 1998
363s - Annual Return 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
RESOLUTIONS - N/A 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.