Company NameWebcafe Limited
Company StatusDissolved
Company Number04764267
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Traicos
Date of BirthMay 1976 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed15 May 2003(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2009)
RoleIT Services
Correspondence Address20 Clapham Road
London
SW9 0JG
Secretary NameAldworth Angie
NationalitySouth African
StatusResigned
Appointed15 May 2003(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2009)
RoleSecretary
Correspondence AddressFlat 7 Canterbury Hall
Lewiston Close
Worcester Park
KT4 8EE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address20 Clapham Road
London
SW9 0JG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,259
Current Liabilities£8,158

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Termination of appointment of Andrew Traicos as a director (1 page)
4 November 2009Termination of appointment of Aldworth Angie as a secretary (1 page)
4 November 2009Termination of appointment of Andrew Traicos as a director (1 page)
4 November 2009Termination of appointment of Aldworth Angie as a secretary (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 November 2008Secretary's Change of Particulars / aldworth angie / 21/03/2008 / HouseName/Number was: , now: flat 7; Street was: flat b, now: canterbury hall; Area was: 4 offley road, now: lewiston close; Post Town was: london, now: worcester park; Post Code was: SW9 0LS, now: KT4 8EE; Country was: , now: united kingdom (1 page)
28 November 2008Secretary's change of particulars / aldworth angie / 21/03/2008 (1 page)
28 November 2008Return made up to 14/05/08; full list of members (3 pages)
28 November 2008Return made up to 14/05/08; full list of members (3 pages)
24 July 2007Return made up to 14/05/07; no change of members (6 pages)
24 July 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 August 2006Return made up to 14/05/06; full list of members (6 pages)
31 August 2006Return made up to 14/05/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 October 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Return made up to 14/05/05; full list of members (6 pages)
12 November 2004Return made up to 14/05/04; full list of members (6 pages)
12 November 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Registered office changed on 05/10/04 from: flat 12 beech court, 35 grove road, sutton surrey SM1 2AG (1 page)
5 October 2004Registered office changed on 05/10/04 from: flat 12 beech court, 35 grove road, sutton surrey SM1 2AG (1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)