Company NameWebbgilt Limited
Company StatusDissolved
Company Number03906827
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment terminated director guy naggar (1 page)
9 December 2008Appointment terminated director peter klimt (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
19 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 14/01/08; full list of members (7 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
8 February 2007Return made up to 14/01/07; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
30 January 2006Return made up to 14/01/06; full list of members (7 pages)
16 September 2005New director appointed (13 pages)
12 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 February 2005Return made up to 14/01/05; full list of members (6 pages)
4 March 2004Return made up to 14/01/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2003New secretary appointed (2 pages)
13 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 March 2003Ad 05/11/02--------- £ si 99@1 (2 pages)
13 February 2003Return made up to 14/01/03; full list of members (6 pages)
13 January 2003Secretary resigned (1 page)
19 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
1 March 2000New director appointed (5 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
14 January 2000Incorporation (13 pages)