Company NameWeb Specialist Services Ltd
Company StatusDissolved
Company Number06613643
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameManutention Intl Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Laurene Marie Marvillet
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Francois Macchini
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address65 Rue Du Bret
Villefontaine
38090
France
Secretary NameArcheo & Futura Ltd (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address60 Dalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Laurene Marvillet
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Registered office address changed from C/O Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 24 March 2014 (1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2013Company name changed manutention intl LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed manutention intl LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
24 October 2012Director's details changed for Mrs Laurene Marvillet on 29 September 2012 (2 pages)
24 October 2012Director's details changed for Mrs Laurene Marvillet on 29 September 2012 (2 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 September 2011 (1 page)
29 September 2011Termination of appointment of Archeo & Futura Ltd as a secretary (1 page)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 September 2011 (1 page)
29 September 2011Termination of appointment of Archeo & Futura Ltd as a secretary (1 page)
15 April 2011Appointment of Miss Laurene Marie Marvillet as a director (2 pages)
15 April 2011Termination of appointment of Francois Macchini as a director (1 page)
15 April 2011Appointment of Miss Laurene Marie Marvillet as a director (2 pages)
15 April 2011Termination of appointment of Francois Macchini as a director (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Archeo & Futura Ltd on 6 June 2010 (2 pages)
22 June 2010Secretary's details changed for Archeo & Futura Ltd on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mister Francois Macchini on 6 June 2010 (2 pages)
22 June 2010Secretary's details changed for Archeo & Futura Ltd on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Mister Francois Macchini on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mister Francois Macchini on 6 June 2010 (2 pages)
2 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page)
25 September 2009Return made up to 06/06/09; full list of members (3 pages)
25 September 2009Return made up to 06/06/09; full list of members (3 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
6 June 2008Incorporation (13 pages)
6 June 2008Incorporation (13 pages)