Company NameWeb Republic Limited
Company StatusDissolved
Company Number06067252
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Tuomey
NationalityIrish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 St. Marks Road
Windsor
Berkshire
SL4 3BD
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(6 years, 5 months after company formation)
Appointment Duration4 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameNatasha Ceceila Bull
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2013)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameGanover Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 October 2013Termination of appointment of Natasha Bull as a director (1 page)
23 October 2013Appointment of Mr Jamie Nicholas Bradshaw as a director (2 pages)
23 October 2013Termination of appointment of Natasha Bull as a director (1 page)
23 October 2013Appointment of Mr Jamie Nicholas Bradshaw as a director (2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages)
29 January 2013Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages)
29 January 2013Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages)
8 January 2013Termination of appointment of Ganover Directors Limited as a director (1 page)
8 January 2013Termination of appointment of Ganover Directors Limited as a director (1 page)
19 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 March 2011Secretary's details changed for Mr David Tuomey on 26 January 2010 (2 pages)
14 March 2011Director's details changed for Ganover Directors Limited on 26 January 2010 (2 pages)
14 March 2011Secretary's details changed for Mr David Tuomey on 26 January 2010 (2 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Ganover Directors Limited on 26 January 2010 (2 pages)
7 December 2010Appointment of Natasha Ceceila Bull as a director (3 pages)
7 December 2010Appointment of Natasha Ceceila Bull as a director (3 pages)
30 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 February 2010Annual return made up to 25 January 2010 (14 pages)
16 February 2010Annual return made up to 25 January 2010 (14 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 March 2009Return made up to 25/01/09; no change of members (4 pages)
20 March 2009Return made up to 25/01/09; no change of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
30 July 2008Return made up to 25/01/08; full list of members (5 pages)
30 July 2008Return made up to 25/01/08; full list of members (5 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 January 2007Incorporation (14 pages)
25 January 2007Incorporation (14 pages)