Company NameA S M Webb Support Limited
Company StatusDissolved
Company Number03616620
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameTroy Ashley Middlebrook
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleComputer Software Support Serv
Correspondence Address51 Duriun Way
Erith
Kent
DA8 2HG
Secretary NameGillian Middlebrook
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Duriun Way
Erith
Kent
DA8 2HG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNorman Alexander & Co, C/A
5th Floor Grosvenor Gardens Hse
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£26,639
Net Worth£104
Cash£4,881
Current Liabilities£4,777

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Return made up to 17/08/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
20 August 1998Secretary resigned (1 page)