Company NameWebworld Properties Limited
Company StatusDissolved
Company Number05052091
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Mullany
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9115 Pemberton Meadows Road
British Columbia
V0n 2l2
Director NameMr Jonathan Leonard Maukes Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address'The Woolsack' Reservoir Road
Roche Terre
Grand Gaube
Mauritius
Secretary NameGlass Radcliffe Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2004(same day as company formation)
Correspondence AddressCorporate & Chancery Chambers 7th Floor, New Cauda
Le Caudan Waterfront
Port Louis
Mauritius
Director NameMr Gordon William Fisher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
129 Piklem Street
Kowloon
Hong Kong

Location

Registered Address8 Gunter Grove
Chelsea
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 May 2016Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page)
27 May 2016Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
24 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 May 2013Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 24 February 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages)
15 March 2011Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 April 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages)
9 April 2010Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages)
9 April 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 July 2009Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page)
8 July 2009Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Director appointed mr jonathan leonard maukes shaw (1 page)
24 February 2009Appointment terminated director gordon fisher (1 page)
24 February 2009Appointment terminated director gordon fisher (1 page)
24 February 2009Director appointed mr jonathan leonard maukes shaw (1 page)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Director's change of particulars / gordon fisher / 19/08/2007 (1 page)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / gordon fisher / 19/08/2007 (1 page)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 April 2007Return made up to 23/02/07; full list of members (2 pages)
4 April 2007Return made up to 23/02/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
7 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 23/02/06; full list of members (2 pages)
28 March 2006Return made up to 23/02/06; full list of members (2 pages)
28 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2005Return made up to 23/02/05; full list of members (7 pages)
28 April 2005Return made up to 23/02/05; full list of members (7 pages)
27 August 2004Registered office changed on 27/08/04 from: suite 62, exeter house putney heath london SW15 3SX (1 page)
27 August 2004Registered office changed on 27/08/04 from: suite 62, exeter house putney heath london SW15 3SX (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)