Company NameWebcross 2000 Limited
Company StatusDissolved
Company Number03489433
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2004)
RoleTrustee
Correspondence AddressVia Monte Carmen 1a
Lugano
6900
Switzerland
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2004)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 May 2000(2 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 May 2000)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£20,053
Current Liabilities£58,741

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
5 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 February 2002Return made up to 07/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 February 2001Return made up to 07/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2001Registered office changed on 19/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 118 wrottesley road london NW10 5XR (1 page)
31 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (3 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
11 February 2000Return made up to 07/01/00; full list of members (8 pages)
10 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 March 1999Ad 08/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Memorandum and Articles of Association (24 pages)
11 March 1999Return made up to 07/01/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999£ nc 1000/10000 08/02/99 (1 page)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 1999Memorandum and Articles of Association (10 pages)
18 February 1999Secretary resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
7 January 1998Incorporation (17 pages)