Company NameViaweb Limited
Company StatusDissolved
Company Number03854663
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael David Renshaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Oldhill Street
London
N16 6LB
Secretary NameMrs Christine Renshaw
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oldhill Street
London
N16 6LB
Director NameMrs Christine Renshaw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 years after company formation)
Appointment Duration21 years, 4 months (closed 14 March 2023)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Oldhill Street
London
N16 6LB
Director NameMs Suzanne Elizabeth Begley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2021)
RoleInternet Communications Consultant
Country of ResidenceEngland
Correspondence Address10 Oldhill Street
London
N16 6LB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Oldhill Street
London
N16 6LB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,277
Cash£106
Current Liabilities£11,059

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 20 September 2021 with updates (3 pages)
20 September 2021Termination of appointment of Suzanne Elizabeth Begley as a director on 20 September 2021 (1 page)
31 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 December 2018Appointment of Ms Suzanne Elizabeth Begley as a director on 9 December 2018 (2 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
20 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 June 2013Registered office address changed from 30 Lavers Road London N16 0DT United Kingdom on 27 June 2013 (1 page)
27 June 2013Director's details changed for Mr Michael David Renshaw on 19 June 2013 (2 pages)
27 June 2013Registered office address changed from 30 Lavers Road London N16 0DT United Kingdom on 27 June 2013 (1 page)
27 June 2013Director's details changed for Mr Michael David Renshaw on 19 June 2013 (2 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page)
3 November 2011Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Director's details changed for Mr Michael David Renshaw on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mrs Christine Renshaw on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Christine Renshaw on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Michael David Renshaw on 27 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 July 2009Registered office changed on 31/07/2009 from 4 painsthorpe road london greater london N16 0RB (1 page)
31 July 2009Registered office changed on 31/07/2009 from 4 painsthorpe road london greater london N16 0RB (1 page)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 November 2007Return made up to 07/10/07; full list of members (2 pages)
23 November 2007Return made up to 07/10/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2007Registered office changed on 03/08/07 from: 64B king henrys walk london N1 4NJ (1 page)
3 August 2007Registered office changed on 03/08/07 from: 64B king henrys walk london N1 4NJ (1 page)
30 March 2007Registered office changed on 30/03/07 from: 30 eagle mansions salcombe road london N16 8AU (1 page)
30 March 2007Registered office changed on 30/03/07 from: 30 eagle mansions salcombe road london N16 8AU (1 page)
1 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 October 2004Return made up to 07/10/04; full list of members (7 pages)
6 October 2004Return made up to 07/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 07/10/00; full list of members (6 pages)
25 October 2000Return made up to 07/10/00; full list of members (6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
17 January 2000Registered office changed on 17/01/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 October 1999Incorporation (16 pages)
7 October 1999Incorporation (16 pages)