Company NameJ. Webber Finance Limited
Company StatusDissolved
Company Number01235757
CategoryPrivate Limited Company
Incorporation Date1 December 1975(48 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(16 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressSuite 1 1st Floor
1 Duchess Street
London
W1W 6AN
Secretary NameMrs Diane Webber
NationalityBritish
StatusResigned
Appointed14 February 1992(16 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 June 2006)
RoleCompany Director
Correspondence AddressChateau Azuk
44 Blud D'Italie
Monaco
9800
Foreign
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Road
London
NW6 4SG
Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1 1st Floor
1 Duchess Street
London
W1W 6AN
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2013)
Correspondence Address87 Wimpole Street
London
W1G 9RL

Location

Registered AddressSuite 1 1st Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25 at £1Daniel Webber
25.00%
Ordinary
25 at £1John Webber
25.00%
Ordinary
25 at £1Katie Webber
25.00%
Ordinary
25 at £1Mrs Diane Webber
25.00%
Ordinary

Financials

Year2014
Net Worth£8,819
Cash£3,605
Current Liabilities£29,787

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
10 September 2015Termination of appointment of Daniel Alexander Webber as a director on 1 August 2015 (1 page)
10 September 2015Termination of appointment of Daniel Alexander Webber as a director on 1 August 2015 (1 page)
1 May 2015Director's details changed for Mr John David Webber on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr John David Webber on 1 January 2015 (2 pages)
1 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Mr John David Webber on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Mr John David Webber on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr John David Webber on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr John David Webber on 1 May 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 April 2013Registered office address changed from Second Floor 24-32 Stephenson Way London NW1 2HD England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Second Floor 24-32 Stephenson Way London NW1 2HD England on 4 April 2013 (1 page)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Lionel Curry as a director (1 page)
29 January 2013Appointment of Mr Daniel Alexander Webber as a director (2 pages)
29 January 2013Termination of appointment of Cp Secretaries Limited as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 April 2012 (1 page)
4 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Cp Secretaries Limited on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Cp Secretaries Limited on 1 February 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
13 December 2006Registered office changed on 13/12/06 from: 87 wimpole street london W1G 9RL (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
16 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Registered office changed on 04/10/05 from: 51 uphill road mill hill london NW7 4PR (1 page)
4 October 2005New director appointed (2 pages)
10 February 2005Return made up to 14/02/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2004Nc inc already adjusted 30/04/04 (2 pages)
7 June 2004Return made up to 14/02/04; full list of members (12 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 14/02/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
22 March 2002Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page)
9 March 2002Return made up to 14/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 14/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 14/02/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Registered office changed on 20/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
15 October 1997Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page)
18 April 1997Registered office changed on 18/04/97 from: 60 welbech street london W1M 7HB (1 page)
12 February 1997Return made up to 14/02/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (14 pages)