Company NameB Web B Limited
Company StatusDissolved
Company Number03990647
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 12 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameSharperstore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Sean Richard Payne
NationalitySouth African
StatusResigned
Appointed28 February 2009(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2010)
RoleChartered Accountant
Correspondence Address27 Kipling Drive
Wimbledon
SW19 1TJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address2 Premier Park
5 Premier Park Road Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
29 December 2010Application to strike the company off the register (3 pages)
29 December 2010Application to strike the company off the register (3 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
(4 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
(4 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 February 2010Termination of appointment of Sean Payne as a secretary (1 page)
17 February 2010Termination of appointment of Sean Payne as a secretary (1 page)
16 November 2009Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
15 October 2009Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road, Brentford Middlesex TW8 9ES on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road, Brentford Middlesex TW8 9ES on 15 October 2009 (1 page)
1 July 2009Secretary appointed mr sean richard payne (1 page)
1 July 2009Secretary appointed mr sean richard payne (1 page)
25 June 2009Accounts made up to 31 July 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 April 2009Appointment Terminated Secretary andrew branson (1 page)
21 April 2009Appointment terminated secretary andrew branson (1 page)
21 April 2009Appointment Terminated Director andrew branson (1 page)
21 April 2009Appointment terminated director andrew branson (1 page)
4 June 2008Return made up to 11/05/08; full list of members (3 pages)
4 June 2008Return made up to 11/05/08; full list of members (3 pages)
2 June 2008Accounts made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 June 2007Return made up to 11/05/07; no change of members (7 pages)
11 June 2007Return made up to 11/05/07; no change of members (7 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts made up to 31 July 2006 (5 pages)
20 June 2006Return made up to 11/05/06; full list of members (7 pages)
20 June 2006Return made up to 11/05/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts made up to 31 July 2005 (5 pages)
22 September 2005Return made up to 11/05/05; full list of members (7 pages)
22 September 2005Return made up to 11/05/05; full list of members (7 pages)
28 June 2005Company name changed sharperstore LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed sharperstore LIMITED\certificate issued on 28/06/05 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 April 2005Accounts made up to 31 July 2004 (5 pages)
8 November 2004Return made up to 11/05/04; full list of members (7 pages)
8 November 2004Return made up to 11/05/04; full list of members (7 pages)
2 June 2004Accounts made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 11/05/03; full list of members (7 pages)
11 August 2003Return made up to 11/05/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 April 2003Accounts made up to 31 July 2002 (5 pages)
5 July 2002Return made up to 11/05/02; full list of members (7 pages)
5 July 2002Return made up to 11/05/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 February 2002Accounts made up to 31 July 2001 (5 pages)
10 January 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
10 January 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
20 September 2001Return made up to 11/05/01; full list of members (6 pages)
20 September 2001Return made up to 11/05/01; full list of members (6 pages)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
11 May 2000Incorporation (15 pages)
11 May 2000Incorporation (15 pages)