Weybridge
Surrey
KT13 8AH
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Danes Way Oxshott Surrey KT22 0LX |
Secretary Name | Jennifer Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Pretoria Road Chertsey Surrey KT16 9LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | webtrade-mid-sellings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78369671 |
Telephone region | London |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,167 |
Net Worth | -£1,366 |
Cash | £2,854 |
Current Liabilities | £6,200 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Termination of appointment of Jennifer Sweet as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Dr Frank Schonerborn as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Dr Frank Schonerborn as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Jonathan Mark Farrow as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Jonathan Mark Farrow as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Jennifer Sweet as a secretary on 7 July 2017 (1 page) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
10 January 2007 | Company name changed web trade mid snellings LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed web trade mid snellings LIMITED\certificate issued on 10/01/07 (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Incorporation (17 pages) |
7 December 2006 | Incorporation (17 pages) |