Company NameCtrlweb Ltd
Company StatusDissolved
Company Number07144534
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHicham Haidar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(2 days after company formation)
Appointment Duration6 years (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Belsize Crescent
London
NW3 5QY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Hicham Haidar
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,641
Cash£792
Current Liabilities£7,433

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ on 19 November 2012 (1 page)
19 November 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Registered office address changed from Flat 2 23 Belsize Crescent London NW3 5QY United Kingdom on 15 July 2010 (1 page)
15 February 2010Appointment of Hicham Haidar as a director (3 pages)
3 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 February 2010Incorporation (22 pages)