Company NameWebessential Limited
Company StatusDissolved
Company Number04152675
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Hesketh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 York Street
London
Greater London
W1U 6PZ
Secretary NameFotini Teneketzi
NationalityBritish
StatusClosed
Appointed07 January 2004(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 16 February 2010)
RoleCompany Director
Correspondence Address25h Kingwood Road
London
SW6 6SP
Secretary NameEmily Charlotte Granger
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressHillcroft 11 Cooks Green
Doddington
March
Cambridgeshire
PE15 0SS
Secretary NameIrona Jane Dixie
NationalityBritish
StatusResigned
Appointed01 November 2001(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address62 Harlech Road
Abbots Langley
Hertfordshire
WD5 0BF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 02/02/08; full list of members (3 pages)
29 December 2008Return made up to 02/02/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2007Return made up to 02/02/07; full list of members (6 pages)
10 July 2007Return made up to 02/02/07; full list of members (6 pages)
5 July 2006Return made up to 02/02/06; full list of members (6 pages)
5 July 2006Return made up to 02/02/06; full list of members (6 pages)
26 August 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 02/02/05; full list of members (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Return made up to 02/02/04; full list of members (7 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
19 March 2003Return made up to 02/02/03; full list of members (6 pages)
19 March 2003Return made up to 02/02/03; full list of members (6 pages)
15 July 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Return made up to 02/02/02; full list of members (7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
9 July 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
6 July 2002Registered office changed on 06/07/02 from: hillcroft 11 cooks green doddington march cambridgeshire PE15 0SS (1 page)
6 July 2002Registered office changed on 06/07/02 from: hillcroft 11 cooks green doddington march cambridgeshire PE15 0SS (1 page)
6 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
6 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 229 nether street london N3 1NT (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 229 nether street london N3 1NT (1 page)
2 February 2001Incorporation (12 pages)