Company NameWeber Investments Limited
Company StatusDissolved
Company Number00778673
CategoryPrivate Limited Company
Incorporation Date24 October 1963(60 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Clive Alexander Lewis Weber
NationalityBritish
StatusClosed
Appointed07 March 1994(30 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Romney Close
London
NW11 7JD
Director NameMr Clive Alexander Lewis Weber
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(32 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Romney Close
London
NW11 7JD
Director NameProf Jonathan Norden Weber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(32 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 27 February 2007)
RoleProfessor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address50 St Pauls Road
London
N 2qw
Director NameMrs Rosalie Levinson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 November 2002)
RoleCompany Director-Retired
Correspondence Address51 Village Road
Finchley
London
N3 1TJ
Director NameMr William Geoffrey Weber
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 1999)
RoleCompany Director-Retired
Correspondence Address61 Paines Lane
Pinner
Middlesex
HA5 3BX
Secretary NameMr William Geoffrey Weber
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address61 Paines Lane
Pinner
Middlesex
HA5 3BX

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£268,034
Cash£280,687
Current Liabilities£12,653

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 October 2005Return made up to 16/07/05; full list of members (8 pages)
26 October 2004Return made up to 16/07/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 October 2002Registered office changed on 08/10/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
3 October 2002Return made up to 16/07/02; full list of members (8 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Return made up to 16/07/01; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998Return made up to 16/07/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Return made up to 16/07/97; full list of members (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/07/96
(2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 16/07/95; no change of members (4 pages)