Company NameWebforce Trading Ltd
Company StatusDissolved
Company Number03738611
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameVeena Malhotra
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address542 High Road
Wembley
Middlesex
HA0 2AA
Secretary NamePooja Sakhuja
NationalityBritish
StatusClosed
Appointed23 March 2000(1 year after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address542 High Road
Wembley
Middlesex
HA0 2AA
Secretary NameRakesh Patel
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence Address542 High Road
Wembley
Middlesex
HA0 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address542 High Road
Wembley
Middlesex
HA0 2AA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£484,450
Net Worth-£2,906
Current Liabilities£23,556

Accounts

Latest Accounts30 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 July 2003Total exemption full accounts made up to 30 August 2002 (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 30 August 2001 (9 pages)
19 March 2002Return made up to 23/03/02; full list of members (6 pages)
26 April 2001Full accounts made up to 30 August 2000 (10 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 23/03/00; full list of members (6 pages)
16 March 2000Secretary resigned (1 page)
31 January 2000Accounting reference date extended from 31/03/00 to 30/08/00 (1 page)
21 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: ch business centre 125 shenley road borehamwood hertfordshire WD6 1AG (1 page)
10 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
23 March 1999Incorporation (14 pages)