Company NameWebbaby Limited
Company StatusDissolved
Company Number03827908
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameIsaac Kofi Davies Jnr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(6 days after company formation)
Appointment Duration5 years, 1 month (closed 12 October 2004)
RoleAccountant
Correspondence AddressFlat 4 The Garth
Harrow
Middlesex
HA3 9TQ
Director NameKirsty Anne Oliver
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 12 October 2004)
RoleChartered Accountant
Correspondence Address141 Main Road
Sundridge
Sevenoaks
Kent
TN14 6EH
Secretary NameKirsty Anne Oliver
NationalityBritish
StatusClosed
Appointed06 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 12 October 2004)
RoleChartered Accountant
Correspondence Address141 Main Road
Sundridge
Sevenoaks
Kent
TN14 6EH
Director NameAlmira Mohamed
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 October 2004)
RoleChief Communications Officer
Correspondence Address3 Combermere Road
London
SW9 9QG
Director NameKathie Michelle Osborne
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address28 Gothic Road
Twickenham
Middlesex
TW2 5EH
Director NameLo Directors Limited (Corporation)
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address19/20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2004Receiver's abstract of receipts and payments (3 pages)
22 January 2004Receiver's abstract of receipts and payments (3 pages)
12 January 2004Receiver ceasing to act (1 page)
17 February 2003Receiver's abstract of receipts and payments (3 pages)
19 March 2002Receiver's abstract of receipts and payments (3 pages)
28 June 2001Statement of Affairs in administrative receivership following report to creditors (23 pages)
28 June 2001Administrative Receiver's report (6 pages)
14 February 2001Appointment of receiver/manager (1 page)
2 February 2001Registered office changed on 02/02/01 from: 12 saint james square london SW1Y 4RB (1 page)
17 November 2000Particulars of mortgage/charge (11 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Ad 18/07/00--------- £ si 97@1=97 £ ic 1120/1217 (2 pages)
15 June 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 1022/1120 (2 pages)
15 June 2000Ad 12/05/00--------- £ si 22@1=22 £ ic 1000/1022 (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Nc inc already adjusted 12/05/00 (1 page)
1 June 2000Memorandum and Articles of Association (20 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 May 2000Registered office changed on 10/05/00 from: 1341 high road london N20 9HR (1 page)
14 January 2000Ad 25/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: flat 2 24 belgrave gardens london NW8 0RB (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
19 August 1999Incorporation (10 pages)