Company NameCW Web Trading Ltd
Company StatusDissolved
Company Number07041437
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 7 months ago)
Dissolution Date14 January 2021 (3 years, 3 months ago)

Business Activity

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

Director

Director NameMr Chris Ward
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rush Green Gardens
Romford
Essex
RM7 0NR

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

1 at £1Chris Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£3,129
Current Liabilities£17,360

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2017Director's details changed for Mr Chris Ward on 14 October 2017 (2 pages)
16 October 2017Change of details for Mr Christopher Brendan Ward as a person with significant control on 14 October 2017 (2 pages)
3 April 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
8 September 2010Registered office address changed from C/O Mark Ball & Co 8 Holgate Court, 4-10 Western Road Romford Essex RM1 3JS England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Mark Ball & Co 8 Holgate Court, 4-10 Western Road Romford Essex RM1 3JS England on 8 September 2010 (1 page)
3 December 2009Registered office address changed from 7 Rush Green Gardens Romford Essex RM7 0NR England on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 7 Rush Green Gardens Romford Essex RM7 0NR England on 3 December 2009 (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)