Company NameWeb Trade Mid Sellings Limited
Company StatusDissolved
Company Number06022187
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameWeb Trade Mid Snellings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Frank Schonerborn
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed07 July 2017(10 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (closed 02 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Danes Way
Oxshott
Surrey
KT22 0LX
Secretary NameJennifer Sweet
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Pretoria Road
Chertsey
Surrey
KT16 9LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewebtrade-mid-sellings.co.uk
Email address[email protected]
Telephone020 78369671
Telephone regionLondon

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£4,167
Net Worth-£1,366
Cash£2,854
Current Liabilities£6,200

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
7 July 2017Termination of appointment of Jennifer Sweet as a secretary on 7 July 2017 (1 page)
7 July 2017Appointment of Dr Frank Schonerborn as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Dr Frank Schonerborn as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Jonathan Mark Farrow as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Jonathan Mark Farrow as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Jennifer Sweet as a secretary on 7 July 2017 (1 page)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 December 2008Return made up to 07/12/08; full list of members (3 pages)
17 December 2008Return made up to 07/12/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
27 March 2008Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 January 2007Company name changed web trade mid snellings LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed web trade mid snellings LIMITED\certificate issued on 10/01/07 (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Incorporation (17 pages)
7 December 2006Incorporation (17 pages)