Company NameCoweb Limited
Company StatusDissolved
Company Number03788954
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 27 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Missenden House
Lisson Green Estate
London
NW8 8SJ
Secretary NameLandes Limited (Corporation)
StatusClosed
Appointed23 January 2004(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 27 May 2014)
Correspondence Address3rd Floor 78 New Oxford Street
London
WC1A 1HB
Secretary NameBernard Finniston
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Wedderburn House
1 Wedderburn Road
London
NW3 5QR
Director NameMichael Bo Jorgensen
Date of BirthMay 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed23 September 1999(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 September 2000)
RoleSalesman
Correspondence AddressVasaogatan 97
Box 12 25721 Rydeback
Skane
Sweden
Director NameLars Andersson
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2004)
RoleLawyer
Correspondence AddressDrottninggatan 30-36
Helsingborg
Skane
25221
Sweden
Director NameChandler Worldwide Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressRoad Town
Tortola
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameChandler Worldwide Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2001)
Correspondence AddressRoad Town
Tortola
Foreign
Director NameEtonbridge Limited (Corporation)
Date of BirthJanuary 2003 (Born 21 years ago)
StatusResigned
Appointed12 July 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2009)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1b 3al
W1B 3AL

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Landes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,989
Current Liabilities£38,653

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(4 pages)
7 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Secretary's details changed for Landes Ltd on 18 June 2011 (2 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Landes Ltd on 18 June 2011 (2 pages)
8 July 2011Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Landes Ltd on 14 June 2010 (1 page)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Landes Ltd on 14 June 2010 (1 page)
25 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 June 2008 (9 pages)
25 February 2010Total exemption full accounts made up to 30 June 2008 (9 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
2 April 2009Appointment terminated director etonbridge LIMITED (1 page)
2 April 2009Director appointed michael charles smith (5 pages)
2 April 2009Director appointed michael charles smith (5 pages)
2 April 2009Appointment terminated director etonbridge LIMITED (1 page)
8 July 2008Return made up to 14/06/08; no change of members (6 pages)
8 July 2008Return made up to 14/06/08; no change of members (6 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
23 June 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2007Return made up to 14/06/07; no change of members (6 pages)
26 June 2007Return made up to 14/06/07; no change of members (6 pages)
7 August 2006Return made up to 14/06/06; full list of members (6 pages)
7 August 2006Return made up to 14/06/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 July 2005Return made up to 14/06/05; full list of members (6 pages)
19 July 2005Return made up to 14/06/05; full list of members (6 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 June 2004Return made up to 14/06/04; full list of members (6 pages)
23 June 2004Return made up to 14/06/04; full list of members (6 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 June 2003Return made up to 14/06/03; full list of members (6 pages)
27 June 2003Return made up to 14/06/03; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
27 June 2002Return made up to 14/06/02; full list of members (6 pages)
27 June 2002Return made up to 14/06/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 November 2001Director resigned (1 page)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 June 2000 (9 pages)
18 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 December 2000Registered office changed on 08/12/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
8 December 2000Registered office changed on 08/12/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 2 milford house queen anne street london W1M 9FD (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 2 milford house queen anne street london W1M 9FD (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)