Company NameWeber Properties Limited
Company StatusDissolved
Company Number05924511
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Morad Faramand
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Dene Road
Didsbury
Manchester
M20 2GU
Secretary NameShiraz Shakarchy
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Dene Road
Didsbury
Manchester
M20 2GU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Morad Farahmand
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,274
Current Liabilities£18,043

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 December 2006Delivered on: 13 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
15 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
15 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Secretary's details changed for Shiraz Shakarchy on 10 March 2015 (1 page)
4 June 2015Secretary's details changed for Shiraz Shakarchy on 10 March 2015 (1 page)
4 June 2015Director's details changed for Mr Morad Faramand on 10 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Morad Faramand on 10 March 2015 (2 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Morad Faramand on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Morad Faramand on 1 October 2009 (2 pages)
31 May 2010Register inspection address has been changed (1 page)
31 May 2010Register(s) moved to registered inspection location (1 page)
31 May 2010Register inspection address has been changed (1 page)
31 May 2010Director's details changed for Morad Faramand on 1 October 2009 (2 pages)
31 May 2010Register(s) moved to registered inspection location (1 page)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
4 October 2007Return made up to 05/09/07; full list of members (2 pages)
4 October 2007Return made up to 05/09/07; full list of members (2 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
5 September 2006Incorporation (16 pages)
5 September 2006Incorporation (16 pages)