Company NameWebrewards Limited
Company StatusDissolved
Company Number03782869
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameWebmiles UK Limited

Business Activity

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

Directors

Secretary NameMr Robert Shelley Barker
NationalityBritish
StatusClosed
Appointed21 May 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Director NameMr Robert Shelley Barker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Director NameGary Morrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address3 Nevern Square
London
SW5 9NN
Director NameMark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address43 Redcliffe Road
London
SW10 9NJ
Director NameMr Andrew Simon Cadman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2003)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPorters Farm
Friday Street, Rusper
Horsham
RH12 4QA
Director NameAaron Daniel O'Sullivan
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2003)
RoleNew Media It
Correspondence Address8a Lakeside Road
London
W14 0DU
Director NameGeraldine Tosh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2006)
RoleCompany Marketing Director
Correspondence Address33 Park Avenue West
Stoneleigh
Surrey
KT17 2NU
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressUnit 2 Union Court Lofts
20-22 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,574
Current Liabilities£11,488

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
21 November 2005Return made up to 05/11/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
30 November 2004Return made up to 05/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
17 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003New director appointed (2 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
19 December 2002Return made up to 19/11/02; no change of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: kiln house 210 new kings road london SW6 4NZ (1 page)
10 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 April 2002Return made up to 04/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 321 fulham road london SW10 9QL (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 18 southampton place london WC1A 2AJ (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 June 2000Location of register of directors' interests (1 page)
22 June 2000Location of debenture register (1 page)
22 June 2000Location of register of members (1 page)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
31 January 2000Director resigned (1 page)
29 January 2000Memorandum and Articles of Association (14 pages)
24 January 2000Company name changed webmiles uk LIMITED\certificate issued on 24/01/00 (3 pages)
17 November 1999Company name changed webrewards LIMITED\certificate issued on 18/11/99 (2 pages)
23 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 August 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1999Incorporation (19 pages)