Company NameWebhost Automation Limited
Company StatusDissolved
Company Number04475754
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameYakov Zubarev
Date of BirthJune 1975 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed21 December 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2016)
RoleManager
Country of ResidenceUnited States
Correspondence AddressTime Square 500 Sw 39th St. #200
Renton
Wa
98057
Secretary NameYakov Zubarev
NationalityRussian
StatusClosed
Appointed21 December 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2016)
RoleManager
Correspondence AddressTime Square 500 Sw 39th St. #200
Renton
Wa
98057
Director NameMs Ulla Karin Maria Sandsjo
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2016)
RoleChief Financial Officer Of Sister Company
Country of ResidenceUnited States
Correspondence AddressTime Square Attn: Legal Department
500 Sw 39th St. #200
Renton
Washington
98057
Director NameMr Mark Stephen Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Colliers Break
Emersons Green
Bristol
BS16 7EE
Director NameMr Adam Carlyon Saunders
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Meg Thatchers Green
St George
Bristol
BS5 8ND
Secretary NameMr Mark Stephen Hall
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Colliers Break
Emersons Green
Bristol
BS16 7EE
Director NameFraser Ross Walker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2010)
RoleBusinessman
Correspondence AddressStauffenberg Str 7
Balingen
72336
Germany
Director NamePeter Bauert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2012)
RoleExecutive
Country of ResidenceSwitzerland
Correspondence AddressSuite 127 Building-3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
Director NameMr David Gordon Arkley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTime Square 500 Sw 39th St., #200
Renton
Wa
98057
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.webhostautomation.com

Location

Registered AddressChiswick Park Suite 337 339 Building-3
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

110 at £1Parallels PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 April 2007Delivered on: 1 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110
(5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 May 2015Director's details changed for Ms. Ulla Karin Marie Sandsjo on 12 May 2015 (3 pages)
13 May 2015Director's details changed for Ms. Ulla Karin Marie Sandsjo on 12 May 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 110
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 110
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 110
(5 pages)
4 February 2014Appointment of Ms. Ulla Karin Marie Sandsjo as a director (2 pages)
4 February 2014Appointment of Ms. Ulla Karin Marie Sandsjo as a director (2 pages)
4 February 2014Termination of appointment of David Arkley as a director (1 page)
4 February 2014Termination of appointment of David Arkley as a director (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Director's details changed for Yakov Zubarev on 1 April 2012 (2 pages)
30 July 2013Director's details changed for Yakov Zubarev on 1 April 2012 (2 pages)
30 July 2013Appointment of Mr. David Gordon Arkley as a director (2 pages)
30 July 2013Registered office address changed from Suite 127 Building-3 Chiswick Park 556 Chiswick High Road London W4 5YA United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Appointment of Mr. David Gordon Arkley as a director (2 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Registered office address changed from Suite 127 Building-3 Chiswick Park 556 Chiswick High Road London W4 5YA United Kingdom on 30 July 2013 (1 page)
29 July 2013Termination of appointment of Peter Bauert as a director (1 page)
29 July 2013Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages)
29 July 2013Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages)
29 July 2013Termination of appointment of Peter Bauert as a director (1 page)
29 July 2013Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from , C/O C/O Parallels Plc, Unit 7 1St Floor the Lightbox, 111 Power Road, Chiswick, London, W4 5PY, United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from , C/O C/O Parallels Plc, Unit 7 1St Floor the Lightbox, 111 Power Road, Chiswick, London, W4 5PY, United Kingdom on 19 June 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages)
13 July 2011Registered office address changed from , C/O Swsoft Plc, the Lightbox 111 Power Road, London, London, W4 5PY on 13 July 2011 (1 page)
13 July 2011Director's details changed for Peter Bauert on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Peter Bauert on 1 July 2011 (2 pages)
13 July 2011Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page)
13 July 2011Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page)
13 July 2011Director's details changed for Peter Bauert on 1 July 2011 (2 pages)
13 July 2011Registered office address changed from , C/O Swsoft Plc, the Lightbox 111 Power Road, London, London, W4 5PY on 13 July 2011 (1 page)
13 July 2011Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 March 2010Appointment of Peter Bauert as a director (3 pages)
30 March 2010Appointment of Peter Bauert as a director (3 pages)
1 March 2010Termination of appointment of Fraser Walker as a director (2 pages)
1 March 2010Termination of appointment of Fraser Walker as a director (2 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 02/07/09; full list of members (8 pages)
24 September 2009Return made up to 02/07/09; full list of members (8 pages)
22 June 2009Return made up to 30/07/08; full list of members (7 pages)
22 June 2009Return made up to 30/07/08; full list of members (7 pages)
9 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
9 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
22 January 2008Registered office changed on 22/01/08 from: oakfield house, oakfield grove clifton, bristol, BS8 2BN (1 page)
22 January 2008Registered office changed on 22/01/08 from: oakfield house, oakfield grove clifton, bristol, BS8 2BN (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
2 January 2008Ad 06/12/07--------- £ si 10@1=10 £ ic 100/110 (3 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Ad 06/12/07--------- £ si 10@1=10 £ ic 100/110 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 02/07/06; full list of members (2 pages)
14 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Return made up to 02/07/03; full list of members (7 pages)
22 August 2003Return made up to 02/07/03; full list of members (7 pages)
9 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 August 2002Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
2 July 2002Incorporation (16 pages)
2 July 2002Incorporation (16 pages)