Company NameWeblexia Limited
DirectorsStephen Andrew Gerald Cook and Terence Willatgamuwa
Company StatusDissolved
Company Number03944498
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Andrew Gerald Cook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address97 Free Trade Wharf
The Highway
London
E1W 3ET
Director NameTerence Willatgamuwa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleComputer Trainer
Correspondence Address50 Kingsway
West Wickham
Kent
BR4 9JG
Secretary NameMr Stephen Andrew Gerald Cook
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address97 Free Trade Wharf
The Highway
London
E1W 3ET
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£108,562
Gross Profit£101,846
Net Worth£785
Current Liabilities£43,981

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2005Dissolved (1 page)
17 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Statement of affairs (4 pages)
19 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2002Registered office changed on 18/12/02 from: 12 reservoir studios 547 cable street london E1W 3EW (1 page)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 97 free trade wharf the highway london E1W 3ET (1 page)
6 April 2001Return made up to 10/03/01; full list of members (6 pages)
4 May 2000Ad 10/03/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
10 March 2000Incorporation (16 pages)