Company NameCobweb Incubator Limited
Company StatusDissolved
Company Number04123193
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameE-Cobweb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameMr Bruce Shepherd
NationalityBritish
StatusClosed
Appointed02 October 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameMrs Patricia Ann Fogg
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Dorset Road
London
SW19 3EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 The 1929 Shop
Merton Abbey Mills Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 12,800
(5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 12,800
(5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2rd United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2rd on 11 January 2011 (1 page)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 11 January 2011 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 12/12/08; full list of members (5 pages)
6 February 2009Return made up to 12/12/08; full list of members (5 pages)
24 December 2008Return made up to 12/12/07; full list of members (5 pages)
24 December 2008Return made up to 12/12/07; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 March 2007Return made up to 12/12/06; full list of members (8 pages)
24 March 2007Return made up to 12/12/06; full list of members (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 12/12/05; full list of members (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Return made up to 12/12/04; full list of members (8 pages)
10 January 2005Return made up to 12/12/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Secretary's particulars changed (1 page)
15 January 2004Return made up to 12/12/03; full list of members (9 pages)
15 January 2004Return made up to 12/12/03; full list of members (9 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 March 2003Ad 20/12/02-06/01/03 £ si 5500@1=5500 £ ic 7300/12800 (3 pages)
11 March 2003Ad 20/12/02-06/01/03 £ si 5500@1=5500 £ ic 7300/12800 (3 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Return made up to 12/12/02; full list of members (6 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Return made up to 12/12/02; full list of members (6 pages)
11 December 2002Registered office changed on 11/12/02 from: 7 dorset road london SW19 3EY (1 page)
11 December 2002Registered office changed on 11/12/02 from: 7 dorset road london SW19 3EY (1 page)
11 December 2002New secretary appointed (2 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Ad 12/12/00-31/12/01 £ si 7299@1 (2 pages)
11 October 2002Ad 12/12/00-31/12/01 £ si 7299@1 (2 pages)
16 June 2002Nc inc already adjusted 10/06/02 (1 page)
16 June 2002Nc inc already adjusted 10/06/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2002Return made up to 12/12/01; full list of members (6 pages)
4 February 2002Return made up to 12/12/01; full list of members (6 pages)
18 April 2001Company name changed e-cobweb LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed e-cobweb LIMITED\certificate issued on 18/04/01 (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
12 December 2000Incorporation (16 pages)
12 December 2000Incorporation (16 pages)