Company NameW-Net Limited
Company StatusDissolved
Company Number04689387
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameStephan Ploeger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed19 January 2014(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 2020)
RoleConsultant
Country of ResidenceGermany
Correspondence Address8 Dorfstrasse
Panketal
16341
Secretary NameCompanies Assistance Services Ltd (Corporation)
StatusClosed
Appointed02 January 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 27 October 2020)
Correspondence AddressCompanyplanet Unit 50
Salisbury Road
Hounslow
TW4 6JQ
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameStephan Ilya Ploeger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2005(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 13 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address54 Am Mahlbusen
Bernau
16321
Germany
Director NameStephen Ploeger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2005(2 years after company formation)
Appointment DurationResigned same day (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Mahlbusen 54
Bernau
16321
Germany
Director NameDaniel Lehmann
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2011(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2014)
RoleConsultant
Country of ResidenceGermany
Correspondence Address16 Weisstropper Strasse
Dresden
01157
Germany
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameWork In Europe Limited (Corporation)
StatusResigned
Appointed24 March 2005(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2015)
Correspondence AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ

Location

Registered AddressComapnyplanet Unit 50
Salisbury Road
Hounslow/ Greater London
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Application to strike the company off the register (1 page)
12 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 February 2018Appointment of Companies Assistance Services Ltd as a secretary on 2 January 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Comapnyplanet Unit 50 Salisbury Road Hounslow/ Greater London TW4 6JQ on 28 February 2018 (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page)
12 November 2016Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page)
12 November 2016Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page)
12 November 2016Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Termination of appointment of Work in Europe Limited as a secretary on 16 January 2015 (1 page)
18 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Termination of appointment of Work in Europe Limited as a secretary on 16 January 2015 (1 page)
18 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 December 2014Appointment of Stephan Ploeger as a director on 19 January 2014 (2 pages)
17 December 2014Appointment of Stephan Ploeger as a director on 19 January 2014 (2 pages)
17 December 2014Termination of appointment of Daniel Lehmann as a director on 19 January 2014 (1 page)
17 December 2014Termination of appointment of Daniel Lehmann as a director on 19 January 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
10 July 2012Termination of appointment of Stephan Ploeger as a director (2 pages)
10 July 2012Restoration by order of the court (2 pages)
10 July 2012Restoration by order of the court (2 pages)
10 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
10 July 2012Appointment of Daniel Lehmann as a director (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
10 July 2012Termination of appointment of Stephan Ploeger as a director (2 pages)
10 July 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
10 July 2012Appointment of Daniel Lehmann as a director (3 pages)
10 July 2012Termination of appointment of Stephen Ploeger as a director (1 page)
10 July 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 July 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
10 July 2012Termination of appointment of Stephen Ploeger as a director (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages)
24 March 2010Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages)
24 March 2010Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages)
24 March 2010Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 February 2008Amended accounts made up to 31 December 2006 (5 pages)
12 February 2008Amended accounts made up to 31 December 2006 (5 pages)
19 November 2007Registered office changed on 19/11/07 from: 5 jupiter house, calleva park, aldermaston reading, berkshire RG7 8NN (1 page)
19 November 2007Registered office changed on 19/11/07 from: 5 jupiter house, calleva park, aldermaston reading, berkshire RG7 8NN (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2007Return made up to 06/03/07; full list of members (7 pages)
25 March 2007Return made up to 06/03/07; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 June 2006Return made up to 06/03/06; full list of members (7 pages)
22 June 2006Return made up to 06/03/06; full list of members (7 pages)
26 January 2006Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 January 2006Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 May 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
10 May 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 5 jupiter house calleva park, aldermaston, reading, berkshire RG7 8NN (1 page)
20 April 2005Registered office changed on 20/04/05 from: 145-157 st. John street, london, EC1V4PY (1 page)
20 April 2005Registered office changed on 20/04/05 from: 145-157 st. John street, london, EC1V4PY (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 5 jupiter house calleva park, aldermaston, reading, berkshire RG7 8NN (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 5 jupiter house, calleva park aldermaston, reading, berkshire RG7 8NN (1 page)
4 April 2005Registered office changed on 04/04/05 from: 5 jupiter house, calleva park aldermaston, reading, berkshire RG7 8NN (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2004Return made up to 06/03/04; full list of members (6 pages)
30 June 2004Return made up to 06/03/04; full list of members (6 pages)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)