Company NameWeb Automaton Limited
Company StatusDissolved
Company Number05515736
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Tony Robert Ingram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleComputing
Country of ResidenceEngland
Correspondence Address72 Northampton Road
Croydon
Surrey
CR0 7HT
Director NamePhilip Charles Warner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressArrowmanches
Pompeys Lane
Ferndown
Dorset
BH22 9DZ
Secretary NameGraham Reginald Potton
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Robert Ingram
50.00%
Ordinary
1 at £1Philip Charles Warner
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,611
Cash£154
Current Liabilities£19,765

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Tony Robert Ingram on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Tony Robert Ingram on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Tony Robert Ingram on 1 October 2009 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 August 2009Return made up to 21/07/09; full list of members (4 pages)
25 August 2009Return made up to 21/07/09; full list of members (4 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
8 August 2008Return made up to 21/07/08; no change of members (7 pages)
8 August 2008Return made up to 21/07/08; no change of members (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2007Return made up to 21/07/07; full list of members (7 pages)
22 August 2007Return made up to 21/07/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
14 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
21 July 2005Incorporation (16 pages)
21 July 2005Incorporation (16 pages)