Company NameDeborah Webb Limited
Company StatusDissolved
Company Number05283925
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date14 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDeborah Anne Webb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(same day as company formation)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Padhams Green Mountnessing
Brentwood
Essex
CM13 1UL
Secretary NameCarol Stephanie Goodwin
NationalityBritish
StatusClosed
Appointed26 August 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 14 October 2015)
RoleAccountant
Correspondence Address44 Lodge Avenue
Romford
Essex
RM2 5AL
Secretary NameErnest Craig
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 West Court
Summerfields Ingatestone
Brentwood
Essex
CM4 0BS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at 1Ms Deborah Anne Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,313
Cash£8,712
Current Liabilities£48,097

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2015Liquidators statement of receipts and payments to 29 June 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 29 June 2015 (5 pages)
23 February 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
23 February 2015Liquidators' statement of receipts and payments to 5 February 2015 (5 pages)
23 February 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 5 August 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
18 February 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
18 February 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
18 February 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
9 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
22 February 2011Liquidators' statement of receipts and payments to 5 February 2011 (6 pages)
22 February 2011Liquidators statement of receipts and payments to 5 February 2011 (6 pages)
22 February 2011Liquidators statement of receipts and payments to 5 February 2011 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
12 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (6 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Statement of affairs with form 4.19 (6 pages)
27 January 2009Registered office changed on 27/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page)
17 November 2008Return made up to 11/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 August 2008Appointment terminated secretary ernest craig (1 page)
29 August 2008Secretary appointed carol stephanie brenda goodwin (2 pages)
26 November 2007Return made up to 11/11/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 December 2006Return made up to 11/11/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 December 2004Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
11 November 2004Incorporation (16 pages)