Company NameWebber Audio Visual Technology Ltd
Company StatusDissolved
Company Number05776557
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIan David Webber
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Cathcart Drive
Orpington
Kent
BR6 8BU
Secretary NameHazel Anne Zoe Webber
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Cathcart Drive
Orpington
Kent
BR6 8BU
Director NameMrs Christine Ruth Webber
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Salisbury Road
Bromley
Kent
BR2 9PN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.webberavtech.co.uk

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£3,724
Cash£2,774
Current Liabilities£10,491

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
23 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
23 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Appointment of Mrs Christine Ruth Webber as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mrs Christine Ruth Webber as a director on 13 January 2017 (2 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 May 2008Return made up to 10/04/08; full list of members (3 pages)
29 May 2008Return made up to 10/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (12 pages)
10 April 2006Incorporation (12 pages)