Company NameWebtrax Ltd
DirectorSimon Larkin
Company StatusDissolved
Company Number03871344
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Larkin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(1 week after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence Address238 Crondall Street
London
N1 6JQ
Secretary NameBarbara Larkin
NationalityBritish
StatusCurrent
Appointed11 November 1999(1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressJenivore Hotel
Arvon Avenue
Llandudno
Gwynedd
LL30 2DY
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,921
Cash£17,460
Current Liabilities£15,522

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting of creditors (1 page)
4 June 2003Appointment of a liquidator (1 page)
30 October 2002Order of court to wind up (2 pages)
24 October 2002Court order notice of winding up (2 pages)
7 October 2002Application for striking-off (1 page)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
15 January 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 December 2001Registered office changed on 12/12/01 from: 80-83 long lane london EC1A 9RL (1 page)
10 May 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 152-160 city road london EC1V 2NX (1 page)
4 November 1999Incorporation (8 pages)