Company NameWebman Limited
Company StatusDissolved
Company Number03489447
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 4 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Richard Fox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2000)
RoleComputer Consultant
Correspondence Address35 Frognal Court
Finchley Road
London
NW3 5HG
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed24 June 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2000)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameAlannah Renee Hickson
NationalityAustralian
StatusResigned
Appointed29 June 1998(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1999)
RoleCompany Director
Correspondence Address35 Frognal Court
Finchley Road
London
NW3 5HG
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

Location

Registered Address35 Frognal Court
Finchley Road
London
NW3 5HG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 February 2000First Gazette notice for voluntary strike-off (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
2 June 1999Full accounts made up to 30 April 1999 (8 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
9 February 1999Return made up to 07/01/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 35 frognal court finchley road hampstead london NW3 5HG (1 page)
23 September 1998Registered office changed on 23/09/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
7 September 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
7 January 1998Incorporation (17 pages)