Company NameR & B Websolutions Limited
Company StatusDissolved
Company Number04417960
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameR & B Web Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Neil Ross
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 April 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (closed 29 May 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAml Maybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Secretary NameMiss Dagmar Vankova
NationalityBritish
StatusClosed
Appointed16 June 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address11 Templars Avenue
Golders Green
London
NW11 0PB
Director NameMr Derek Robert Bulpett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(1 week, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 October 2002)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address18 Lower Mount Street
Fleet
Hampshire
GU51 1BN
Secretary NameMr Derek Robert Bulpett
NationalityBritish
StatusResigned
Appointed27 April 2002(1 week, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 October 2002)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address18 Lower Mount Street
Fleet
Hampshire
GU51 1BN
Secretary NameNicola Jane Ricketts
NationalityBritish
StatusResigned
Appointed25 October 2002(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address7 Harvard Court Honeybourne Road
London
NW6 1HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
21 July 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
21 July 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
20 July 2011Registered office address changed from 11 Templars Avenue Golders Green London NW11 0PB United Kingdom on 20 July 2011 (1 page)
20 July 2011Director's details changed for Mr Philip Neil Ross on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 11 Templars Avenue Golders Green London NW11 0PB United Kingdom on 20 July 2011 (1 page)
20 July 2011Director's details changed for Mr Philip Neil Ross on 20 July 2011 (2 pages)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Director's details changed for Mr Philip Neil Ross on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Philip Neil Ross on 21 January 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Secretary's details changed for Miss Dagmar Vankova on 15 April 2010 (1 page)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Miss Dagmar Vankova on 15 April 2010 (1 page)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 November 2009Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages)
28 November 2009Registered office address changed from 2 Canfield House 219 Finchley Road London NW3 6LN on 28 November 2009 (1 page)
28 November 2009Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page)
28 November 2009Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages)
28 November 2009Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page)
28 November 2009Registered office address changed from 2 Canfield House 219 Finchley Road London NW3 6LN on 28 November 2009 (1 page)
28 November 2009Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 7 harvard court honeybourne road west hampstead NW6 1HJ (1 page)
2 September 2008Director's Change of Particulars / philip ross / 29/08/2008 / HouseName/Number was: , now: 2 canfield house; Street was: 7 harvard court, now: 219 finchley road; Area was: honeybourne road west hampstead, now: ; Post Code was: NW6 1HJ, now: NW3 6LN (1 page)
2 September 2008Registered office changed on 02/09/2008 from 7 harvard court honeybourne road west hampstead NW6 1HJ (1 page)
2 September 2008Director's change of particulars / philip ross / 29/08/2008 (1 page)
2 September 2008Secretary's Change of Particulars / dagmar vankova / 29/08/2008 / HouseName/Number was: 7 harvard court, now: 2 canfield house; Street was: west hampstead, now: 219 finchley road; Post Code was: NW6 1HJ, now: NW3 6LN (1 page)
2 September 2008Secretary's change of particulars / dagmar vankova / 29/08/2008 (1 page)
11 July 2008Secretary appointed dagmar vankova (2 pages)
11 July 2008Appointment terminated secretary nicola ricketts (1 page)
11 July 2008Appointment Terminated Secretary nicola ricketts (1 page)
11 July 2008Secretary appointed dagmar vankova (2 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 16/04/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 16/04/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 16/04/06; full list of members (2 pages)
9 May 2006Return made up to 16/04/06; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 38A (basement) overstone road hammersmith london W6 0AB (1 page)
8 March 2006Registered office changed on 08/03/06 from: 38A (basement) overstone road hammersmith london W6 0AB (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
31 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
9 June 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
9 June 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
24 May 2005Return made up to 16/04/05; full list of members (2 pages)
24 May 2005Return made up to 16/04/05; full list of members (2 pages)
11 May 2004Return made up to 16/04/04; full list of members (6 pages)
11 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 16/04/03; full list of members (6 pages)
6 May 2003Return made up to 16/04/03; full list of members (6 pages)
4 April 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 18 lower mount street fleet hampshire GU51 1BN (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 18 lower mount street fleet hampshire GU51 1BN (1 page)
8 November 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Company name changed r & b web solutions LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Company name changed r & b web solutions LIMITED\certificate issued on 19/04/02 (2 pages)
16 April 2002Incorporation (9 pages)
16 April 2002Incorporation (9 pages)