Company NameWeb Hires Limited
Company StatusDissolved
Company Number05849964
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Lise Howlett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St Johns Street
London
EC1V 4PY
Director NameMr Thomas Stephen Fisher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosenheim House
41 Croydon Road
London
SE20 7TJ
Secretary NameMr Thomas Stephen Fisher
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosenheim House
41 Croydon Road
London
SE20 7TJ
Secretary NameMrs Mary Lise Howlett
NationalityBritish
StatusResigned
Appointed02 November 2006(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St Johns Street
London
EC1V 4PY
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(9 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2007)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameAlpha Business Services (Corporation)
StatusResigned
Appointed01 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2011)
Correspondence Address27 St. James's Road
Dudley
West Midlands
DY1 3JD

Contact

Websitehirescores.com
Telephone020 71931572
Telephone regionLondon

Location

Registered Address4th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mary Lise Howlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,061
Current Liabilities£153,061

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to 4th Floor 33 Cavendish Square London W1G 0PW on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to 4th Floor 33 Cavendish Square London W1G 0PW on 19 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(3 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
23 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 August 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of Alpha Business Services as a secretary (1 page)
21 April 2011Termination of appointment of Alpha Business Services as a secretary (1 page)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 September 2008Return made up to 19/06/08; full list of members (3 pages)
16 September 2008Return made up to 19/06/08; full list of members (3 pages)
15 September 2008Secretary appointed alpha business services (1 page)
15 September 2008Secretary appointed alpha business services (1 page)
15 September 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
15 September 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
29 August 2007Return made up to 19/06/07; full list of members (2 pages)
29 August 2007Return made up to 19/06/07; full list of members (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
2 January 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
2 January 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
19 June 2006Incorporation (14 pages)
19 June 2006Incorporation (14 pages)