Company NameWeb Communications Dot Com
Company StatusDissolved
Company Number03557788
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameTech-Logique Communications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDarcel Renarde Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleWeb Consultant
Correspondence Address61 Bilton Road
Greenford
Middlesex
UB6 7BA
Secretary NameNicole Gabriel
NationalityBritish
StatusClosed
Appointed27 March 2002(3 years, 10 months after company formation)
Appointment Duration10 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address18 Beresford Avenue
Wembley
Middlesex
HA0 1YP
Secretary NameGloria Ann Simmons
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5440 N 5th Street
Philadelphia
Pennsylvania
19120

Location

Registered AddressUnit 217 235 Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£42,344
Net Worth-£1,815
Cash£116
Current Liabilities£10,639

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2002Application for striking-off (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (1 page)
4 July 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Company name changed tech-logique communications limi ted\certificate issued on 04/09/00 (3 pages)
30 May 2000Return made up to 05/05/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 May 1999 (9 pages)
3 June 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
23 September 1998Director's particulars changed (1 page)
5 May 1998Incorporation (13 pages)