Company NameWeb Vehicles Limited
Company StatusDissolved
Company Number03918778
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Bolli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressUsterstrasse 50
Ch-8308 Illnau
Switzerland
Director NameFrancesco Castellazzi
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWydlerweg 8
Ch-8047 Zurich
Foreign
Director NameStephen Muller
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressLenzwieseenweg 6
Langnau Am Albis
Foreign
Switzerland
Secretary NameFrancesco Castellazzi
NationalitySwiss
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWydlerweg 8
Ch-8047 Zurich
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,926
Cash£2,998
Current Liabilities£2,766

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
4 April 2002Return made up to 31/01/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 April 2001Return made up to 31/01/01; full list of members (7 pages)
23 March 2001Registered office changed on 23/03/01 from: 27 hanson street london W1W 6TR (1 page)
21 September 2000Registered office changed on 21/09/00 from: 27 hanson street london W1P 7LQ (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 February 2000Director resigned (1 page)
31 January 2000Incorporation (17 pages)