Melksham
Wiltshire
SN12 7FF
Director Name | Ms Jan Thurlow Murrie Moncrieff |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shackleton Close Bowerhill Melksham Wiltshire SN12 6EY |
Director Name | Mr Anthony Gerard Wootton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shackleton Close Bowerhill Melksham Wiltshire SN12 6EY |
Secretary Name | Mr Anthony Gerard Wootton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shackleton Close Bowerhill Melksham Wiltshire SN12 6EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
334 at £1 | Jan Thurlow Murrie Moncrieff 33.40% Ordinary |
---|---|
333 at £1 | Mr Anthony Gerard Wootton 33.30% Ordinary |
333 at £1 | Philip Lloyd Mccready 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289 |
Cash | £289 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (1 page) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (1 page) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed webonny LIMITED\certificate issued on 01/09/10
|
24 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
30 September 2008 | Director's change of particulars / philip mccready / 01/04/2008 (1 page) |
30 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 September 2008 | Director and secretary's change of particulars / anthony wootton / 01/04/2008 (1 page) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 3-4 great marlborough street london W1V 2AR (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/06/05; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
16 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
18 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 October 2002 | Total exemption full accounts made up to 30 June 2002 (1 page) |
16 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
11 July 2002 | Ad 15/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Incorporation (15 pages) |