Company NameCWI Communication Web International Ltd
Company StatusDissolved
Company Number05679228
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameVirginie Andree Vincent
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence Address21 Rue Des Forges
Le Brassus
Suisse
1348
Secretary NameHelve Tcs Limited (Corporation)
StatusClosed
Appointed02 February 2012(6 years after company formation)
Appointment Duration6 years (closed 20 February 2018)
Correspondence Address1 The Bramley Business Centre
Station Road, Bramley
Guildford
Surrey
GU5 0AZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressLawford House
4 Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Chris Vincent
50.00%
Ordinary
10k at £1Virginie Andree Vincent
50.00%
Ordinary
1 at £1Incorporate Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,001
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,001
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,001
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
2 February 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 2 February 2012 (1 page)
2 February 2012Appointment of Helve Tcs Limited as a secretary (2 pages)
27 May 2011Director's details changed for Virginie Andree Vincent on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 April 2010Secretary's details changed for Incorporate Secretariat Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Virginie Andree Vincent on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Virginie Andree Vincent on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Incorporate Secretariat Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 April 2009Return made up to 18/01/09; full list of members (6 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2008Return made up to 18/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 April 2007Return made up to 18/01/07; full list of members (6 pages)
3 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2006Ad 18/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
18 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 January 2006Incorporation (13 pages)