Company NameWeblogica Limited
Company StatusDissolved
Company Number03470645
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Umoetuk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed24 July 1998(8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleConsultant
Correspondence Address91 Walker House
Phoenix Road
London
NW1 1EP
Director NameVeronica Umoetuk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence Address91 Walker House
Phoenix Road
London
NW1 1EP
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed25 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address91 Walker House
Phoenix Road
London
NW1 1EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 May

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
14 December 1999Return made up to 25/11/99; full list of members (7 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Return made up to 25/11/98; full list of members (6 pages)
26 November 1998Accounting reference date extended from 30/11/98 to 24/05/99 (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Ad 11/08/98--------- £ si 10@10=100 £ ic 2/102 (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
25 November 1997Incorporation (17 pages)