Company NameWeb Workers Ltd.
Company StatusDissolved
Company Number05694206
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameWho Won What Limited

Business Activity

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

Directors

Director NameMr Nicholas Andrew Leech
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Henry Thomas Harrington Lewington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Lodge High Street
Bramley
Guildford
Surrey
GU5 0HS
Director NameClaus Clausen Bruun
Date of BirthMarch 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleAccount Director
Correspondence AddressFlat 5 Salisbury House
Rushcliff Road
London
SW2 1JW
Secretary NameClaus Clausen Bruun
NationalityDanish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleAccount Director
Correspondence AddressFlat 5 Salisbury House
Rushcliff Road
London
SW2 1JW
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered AddressUnit 1c The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

4.5k at £1Henry Lewington
45.00%
Ordinary
4.5k at £1Nicholas Leech
45.00%
Ordinary
1000 at £1Mark Beyer
10.00%
Ordinary

Financials

Year2014
Net Worth-£18,437
Cash£5,621
Current Liabilities£29,490

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2015Application to strike the company off the register (3 pages)
24 December 2015Application to strike the company off the register (3 pages)
1 October 2014Restoration by order of the court (3 pages)
1 October 2014Director's details changed for Mr Henry Thomas Harrington Lewington on 15 July 2014 (3 pages)
1 October 2014Director's details changed for Mr Henry Thomas Harrington Lewington on 15 July 2014 (3 pages)
1 October 2014Restoration by order of the court (3 pages)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 10,000
(3 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 10,000
(3 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 10,000
(3 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Claus Clausen Bruun as a secretary (1 page)
23 February 2010Director's details changed for Nicholas Andrew Leech on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Andrew Leech on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Henry Lewington on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Henry Lewington on 31 January 2010 (2 pages)
23 February 2010Termination of appointment of Claus Clausen Bruun as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/08; full list of members (4 pages)
24 February 2009Return made up to 01/02/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from 117 waterloo road london SE1 8UL (1 page)
10 March 2008Registered office changed on 10/03/2008 from 117 waterloo road london SE1 8UL (1 page)
19 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 November 2007Memorandum and Articles of Association (12 pages)
8 November 2007Memorandum and Articles of Association (12 pages)
1 November 2007Company name changed who won what LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed who won what LIMITED\certificate issued on 01/11/07 (2 pages)
6 July 2007Ad 23/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 July 2007Ad 23/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 May 2007Return made up to 01/02/07; full list of members (7 pages)
4 May 2007Return made up to 01/02/07; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Incorporation (15 pages)
1 February 2006Incorporation (15 pages)