Company NameWebplus Design Limited
Company StatusDissolved
Company Number04023543
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLance Morgan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration6 years (closed 22 August 2006)
RoleIT Contractor
Correspondence Address41 Claygate Road
London
W13 9XG
Secretary NameMs Amanda Claire Charlton McRae
NationalityBritish
StatusClosed
Appointed04 November 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 22 August 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address155 Popes Lane
South Ealing
London
W5 4ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2002)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered Address41 Claygate Road
London
W13 9XG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Application for striking-off (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
6 January 2005Withdrawal of application for striking off (1 page)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
29 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Registered office changed on 25/05/04 from: 41 claygate road northfields london W13 9XG (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
21 July 2003Return made up to 29/06/03; full list of members (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: giant uk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002New secretary appointed (2 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 February 2002Director's particulars changed (1 page)
14 November 2001Return made up to 24/06/01; full list of members (6 pages)
17 September 2001Return made up to 29/06/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
11 September 2000New director appointed (2 pages)
30 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/06/00
(1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
30 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
30 August 2000Director resigned (1 page)