Company NameWebtransfer Europe Ltd.
Company StatusDissolved
Company Number06453803
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameLemon Tree Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDmitriy Vaganov
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWebtransfer Europe Ltd 30 St. Mary Axe
15th Floor, The Gherkin
London
EC3A 8BF
Secretary NameDmitriy Vaganov
StatusClosed
Appointed30 January 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressWebtransfer Europe Ltd 30 St. Mary Axe
15th Floor, The Gherkin
London
EC3A 8BF
Director NameMr Gary Allan Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Konstantin Zaripov
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameMr Konstantin Zaripov
StatusResigned
Appointed01 February 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressFlat 9 Gardnor Mansion S
Church Row
London
NW3 6UR
Director NameWorldwide Director Services Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address61 Marlborough Road
London
SW19 2HF
Secretary NameWorldwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address61 Marlborough Road
London
SW19 2HF

Contact

Websitewebtransfer.com/en/
Telephone020 32909691
Telephone regionLondon

Location

Registered Address30 St. Mary Axe, 15th Floor
The Gherkin
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,461
Cash£1
Current Liabilities£12,462

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(4 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page)
12 April 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF on 12 April 2015 (1 page)
12 April 2015Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages)
12 April 2015Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page)
12 April 2015Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page)
12 April 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF on 12 April 2015 (1 page)
12 April 2015Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages)
12 April 2015Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page)
12 April 2015Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page)
2 June 2014Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page)
2 June 2014Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages)
3 April 2014Termination of appointment of Konstantin Zaripov as a director (1 page)
3 April 2014Termination of appointment of Konstantin Zaripov as a secretary (1 page)
3 April 2014Appointment of Dmitriy Vaganov as a secretary (2 pages)
3 April 2014Appointment of Dmitriy Vaganov as a secretary (2 pages)
3 April 2014Appointment of Dmitriy Vaganov as a director (2 pages)
3 April 2014Termination of appointment of Konstantin Zaripov as a secretary (1 page)
3 April 2014Termination of appointment of Konstantin Zaripov as a director (1 page)
3 April 2014Appointment of Dmitriy Vaganov as a director (2 pages)
17 February 2014Director's details changed for Mr Konstantin Zaripov on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Konstantin Zaripov on 17 February 2014 (2 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,000
(4 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Appointment of Mr Konstantin Zaripov as a secretary (2 pages)
29 February 2012Appointment of Mr Konstantin Zaripov as a secretary (2 pages)
29 February 2012Termination of appointment of Worldwide Secretarial Services Limited as a secretary (1 page)
29 February 2012Termination of appointment of Worldwide Secretarial Services Limited as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
23 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 20,000
(3 pages)
23 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 20,000
(3 pages)
14 October 2010Registered office address changed from 61 Marlborough Road London SW19 2HF England on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Worldwide Director Services Limited as a director (1 page)
14 October 2010Appointment of Mr Konstantin Zaripov as a director (2 pages)
14 October 2010Appointment of Mr Konstantin Zaripov as a director (2 pages)
14 October 2010Termination of appointment of Gary Shaw as a director (1 page)
14 October 2010Termination of appointment of Worldwide Director Services Limited as a director (1 page)
14 October 2010Company name changed lemon tree consultants LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Company name changed lemon tree consultants LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Termination of appointment of Gary Shaw as a director (1 page)
14 October 2010Registered office address changed from 61 Marlborough Road London SW19 2HF England on 14 October 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2009Registered office address changed from 45 Briscoe Road London SW19 2AH on 16 December 2009 (1 page)
16 December 2009Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Registered office address changed from 45 Briscoe Road London SW19 2AH on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 December 2008Director appointed mr gary allan shaw (1 page)
17 December 2008Director appointed mr gary allan shaw (1 page)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
14 December 2007Incorporation (16 pages)
14 December 2007Incorporation (16 pages)