Company NameWebstar Health Ltd.
Company StatusDissolved
Company Number03374689
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameKenmore Associates Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameSusan Heap
NationalityBritish
StatusClosed
Appointed11 November 2013(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressGreen Hedges Stratford Road
Oversley Green
Alcester
Warwickshire
B49 6PG
Director NameMrs Susan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2021(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (closed 27 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMr Musadiq Dhalla
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address59 The Drive
Harrow
Middlesex
HA2 7EJ
Secretary NameMr Mustafa Walji
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmdene Avenue
North Harrow
HA2 6HR
Director NameMr Gianpiero Celino
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 May 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Secretary NameMr Gianpiero Celino
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Secretary NameMusadiq Dhalla
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 2013)
RoleCompany Director
Correspondence Address59 The Drive
Harrow
Middlesex
HA2 7EJ
Director NameSimon Driver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aviemore Drive
Cinnamon Brow
Warrington
WA2 0TQ
Director NameMr Maxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 South View
Letchworth
Hertfordshire
SG6 3JJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewebstar-health.co.uk
Telephone020 84240860
Telephone regionLondon

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £0.1Gianpiero Celino
45.45%
Ordinary B
100 at £0.1Musadiq Dhalla
45.45%
Ordinary A
100 at £0.01Gianpiero Celino
4.55%
Ordinary
100 at £0.01Musadiq Dhalla
4.55%
Ordinary

Financials

Year2014
Turnover£1,055,131
Gross Profit£756,422
Net Worth-£630,541
Cash£3,964
Current Liabilities£1,180,805

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2010Delivered on: 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 336 pinner road harrow middlesex t/no MX183305 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 December 2004Delivered on: 15 December 2004
Satisfied on: 28 January 2014
Persons entitled: Habib Bank Ag Zurich

Classification: First floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
2 May 2021Appointment of Mrs Susan Heap as a director on 2 May 2021 (2 pages)
2 May 2021Termination of appointment of Gianpiero Celino as a director on 2 May 2021 (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (20 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (14 pages)
22 August 2017Full accounts made up to 31 December 2016 (14 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 June 2017Termination of appointment of Musadiq Dhalla as a director on 31 December 2016 (1 page)
24 June 2017Termination of appointment of Musadiq Dhalla as a director on 31 December 2016 (1 page)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
2 November 2016Satisfaction of charge 2 in full (2 pages)
2 November 2016Satisfaction of charge 2 in full (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
23 March 2016Auditor's resignation (2 pages)
23 March 2016Auditor's resignation (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 22
(8 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 22
(8 pages)
4 November 2015Director's details changed for Maxwell Roderick Brighton on 22 October 2015 (2 pages)
4 November 2015Director's details changed for Maxwell Roderick Brighton on 22 October 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 22
(8 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 22
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 22
(8 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 22
(8 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
26 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
26 November 2013Termination of appointment of Musadiq Dhalla as a secretary (2 pages)
26 November 2013Appointment of Maxwell Roderick Brighton as a director (4 pages)
26 November 2013Termination of appointment of Musadiq Dhalla as a secretary (2 pages)
26 November 2013Registered office address changed from 336 Pinner Road North Harrow Middlesex HA1 4LB on 26 November 2013 (2 pages)
26 November 2013Appointment of Susan Heap as a secretary (3 pages)
26 November 2013Appointment of Simon Driver as a director (3 pages)
26 November 2013Registered office address changed from 336 Pinner Road North Harrow Middlesex HA1 4LB on 26 November 2013 (2 pages)
26 November 2013Appointment of Maxwell Roderick Brighton as a director (4 pages)
26 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
26 November 2013Appointment of Simon Driver as a director (3 pages)
26 November 2013Appointment of Susan Heap as a secretary (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Termination of appointment of Gianpiero Celino as a secretary (1 page)
16 August 2013Appointment of Musadiq Dhalla as a secretary (2 pages)
16 August 2013Appointment of Musadiq Dhalla as a secretary (2 pages)
16 August 2013Termination of appointment of Gianpiero Celino as a secretary (1 page)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Purchase of own shares. (3 pages)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 22.00
(4 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 22.00
(4 pages)
15 August 2013Purchase of own shares. (3 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 32.00
(5 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 32.00
(5 pages)
10 December 2010Purchase of own shares. (3 pages)
10 December 2010Purchase of own shares. (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 42.00
(7 pages)
5 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 42.00
(7 pages)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Sub-division of shares on 17 November 2009 (7 pages)
15 December 2009Sub-division of shares on 17 November 2009 (7 pages)
5 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided/create new class of shares e ordinary 17/11/2009
(30 pages)
5 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided/create new class of shares e ordinary 17/11/2009
(30 pages)
4 August 2009Return made up to 21/05/09; full list of members (4 pages)
4 August 2009Return made up to 21/05/09; full list of members (4 pages)
10 March 2009Ad 22/05/08\gbp si [email protected]=30\gbp ic 2/32\ (2 pages)
10 March 2009Ad 22/05/08\gbp si [email protected]=30\gbp ic 2/32\ (2 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 21/05/08; full list of members (4 pages)
3 September 2008Return made up to 21/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 21/05/06; full list of members (7 pages)
9 August 2006Return made up to 21/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
20 October 2004Registered office changed on 20/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
13 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 July 2003Return made up to 21/05/03; full list of members (7 pages)
29 July 2003Return made up to 21/05/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 October 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 November 2001Nc inc already adjusted 29/10/01 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Nc inc already adjusted 29/10/01 (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Registered office changed on 19/10/01 from: 14 holmdene avenue harrow middlesex HA2 6HR (1 page)
19 October 2001Registered office changed on 19/10/01 from: 14 holmdene avenue harrow middlesex HA2 6HR (1 page)
21 September 2001Return made up to 21/05/01; full list of members (7 pages)
21 September 2001Return made up to 21/05/01; full list of members (7 pages)
24 July 2001Nc inc already adjusted 28/04/01 (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2001Nc inc already adjusted 28/04/01 (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Company name changed kenmore associates LTD.\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed kenmore associates LTD.\certificate issued on 21/03/01 (2 pages)
6 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
6 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Return made up to 21/05/98; full list of members (6 pages)
27 July 1998Return made up to 21/05/98; full list of members (6 pages)
29 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (20 pages)
21 May 1997Incorporation (20 pages)