Company NameJames Webster(Brixton)Limited
Company StatusDissolved
Company Number00625313
CategoryPrivate Limited Company
Incorporation Date8 April 1959(65 years, 1 month ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Christopher Albert James Webster
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 14 January 2015)
RoleLadies & Gentlemans Shoe Shop
Country of ResidenceUnited Kingdom
Correspondence Address8 Chamberlain Court
Rainham
Gillingham
Kent
ME8 0SY
Secretary NameMr James Paul Arthur Webster
NationalityBritish
StatusClosed
Appointed01 October 2002(43 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 14 January 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address207 Norwood Road
London
SE24 9AF
Director NameMrs Blanche Morey Webster
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address12 The Rise
Hempstead
Gillingham
Kent
ME7 3SF
Secretary NameMrs Blanche Morey Webster
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address12 The Rise
Hempstead
Gillingham
Kent
ME7 3SF
Director NameMr James Paul Arthur Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(43 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address207 Norwood Road
London
SE24 9AF

Location

Registered AddressBbk Partnership
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mr Christopher Albert James Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£897,942
Cash£322,017
Current Liabilities£78,815

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (11 pages)
14 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (12 pages)
14 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (12 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (11 pages)
14 October 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
6 November 2013Appointment of a voluntary liquidator (1 page)
6 November 2013Declaration of solvency (5 pages)
6 November 2013Appointment of a voluntary liquidator (1 page)
6 November 2013Declaration of solvency (5 pages)
6 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page)
1 November 2013Satisfaction of charge 3 in full (3 pages)
1 November 2013Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page)
1 November 2013Satisfaction of charge 3 in full (3 pages)
1 November 2013Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page)
29 October 2013Termination of appointment of James Paul Arthur Webster as a director on 29 October 2013 (1 page)
29 October 2013Termination of appointment of James Paul Arthur Webster as a director on 29 October 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 30,000
(5 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 30,000
(5 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 30,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 March 2010Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages)
5 March 2010Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2008Return made up to 01/03/08; full list of members (3 pages)
28 May 2008Return made up to 01/03/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
28 February 2004Return made up to 01/03/04; full list of members (7 pages)
28 February 2004Return made up to 01/03/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 February 2003Return made up to 01/03/03; full list of members (7 pages)
28 February 2003Return made up to 01/03/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
5 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 June 2000 (6 pages)
29 June 2000 (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
13 August 1999Amended accounts made up to 31 January 1999 (6 pages)
13 August 1999Amended accounts made up to 31 January 1999 (6 pages)
16 June 1999 (6 pages)
16 June 1999 (6 pages)
27 April 1999Return made up to 01/03/99; full list of members (6 pages)
27 April 1999Return made up to 01/03/99; full list of members (6 pages)
14 April 1998 (7 pages)
14 April 1998 (7 pages)
23 March 1998Return made up to 01/03/98; full list of members (6 pages)
23 March 1998Return made up to 01/03/98; full list of members (6 pages)
18 June 1997 (8 pages)
18 June 1997 (8 pages)
22 May 1996 (8 pages)
22 May 1996 (8 pages)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
19 June 1995 (8 pages)
19 June 1995 (8 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
22 July 1980Particulars of mortgage/charge (3 pages)
22 July 1980Particulars of mortgage/charge (3 pages)
8 April 1959Certificate of incorporation (1 page)
8 April 1959Incorporation (19 pages)
8 April 1959Certificate of incorporation (1 page)
8 April 1959Incorporation (19 pages)