London
WC1R 4JS
Director Name | Guy Anthony Navarra |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Farmhouse Close Nailsea Bristol Avon BS48 2HD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Andre Guy Navarra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,243 |
Cash | £19,625 |
Current Liabilities | £60,452 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Register(s) moved to registered inspection location Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page) |
16 September 2014 | Register(s) moved to registered inspection location Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page) |
16 September 2014 | Register inspection address has been changed to Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page) |
16 September 2014 | Register inspection address has been changed to Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page) |
14 March 2014 | Registered office address changed from Unit 3 Millers Court Windmill Road Clevedon BS21 6UL England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit 3 Millers Court Windmill Road Clevedon BS21 6UL England on 14 March 2014 (1 page) |
13 February 2014 | Director's details changed for Andre Guy Navarra on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Andre Guy Navarra on 13 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page) |
31 January 2014 | Company name changed web team media uk LTD\certificate issued on 31/01/14
|
31 January 2014 | Company name changed web team media uk LTD\certificate issued on 31/01/14
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2009 | Director's change of particulars / andre navarra / 24/08/2009 (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from swiss yate house kent road congresbury north somerset BS49 5BE (1 page) |
25 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / andre navarra / 24/08/2009 (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from swiss yate house kent road congresbury north somerset BS49 5BE (1 page) |
25 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
12 September 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
6 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 August 2006 | Incorporation (17 pages) |
24 August 2006 | Incorporation (17 pages) |