Company NameWeborama UK Limited
Company StatusDissolved
Company Number07261311
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NamesAdrime UK Limited and Weborma UK Limited

Business Activity

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

Directors

Director NameMr Alain Levy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr David De Jong
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address51 Schouwenslaan
Amsterdam
1181 Ka
Director NameMr Mathieu Roche
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitewww.weborama.com
Email address[email protected]
Telephone020 70258160
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Weborama Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£547,992
Cash£794
Current Liabilities£581,668

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Mathieu Roche as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Mathieu Roche as a director on 29 September 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Registered office address changed from 77 Oxford Street London W1D 2ES to 2nd Floor 69-85 Tabernacle Street London EC2A 4RR on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 77 Oxford Street London W1D 2ES to 2nd Floor 69-85 Tabernacle Street London EC2A 4RR on 19 June 2015 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from New Penderel House 8Th Floor 283-288 High Holborn London WC1V 7HP England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from New Penderel House 8Th Floor 283-288 High Holborn London WC1V 7HP England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from New Penderel House 8Th Floor 283-288 High Holborn London WC1V 7HP England on 1 March 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 November 2011Registered office address changed from 94 Great Portland Street London W1W 7NU England on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 94 Great Portland Street London W1W 7NU England on 30 November 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Registered office address changed from 2Nd Floor, Titchfield House 68-85 Tabernacle Street London EC2A 4RR United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor, Titchfield House 68-85 Tabernacle Street London EC2A 4RR United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor, Titchfield House 68-85 Tabernacle Street London EC2A 4RR United Kingdom on 1 September 2011 (1 page)
11 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
11 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
8 June 2011Appointment of Mr Alain Levy as a director (2 pages)
8 June 2011Appointment of Mr Alain Levy as a director (2 pages)
7 June 2011Appointment of Mr Mathieu Roche as a director (2 pages)
7 June 2011Appointment of Mr Mathieu Roche as a director (2 pages)
7 June 2011Termination of appointment of David De Jong as a director (1 page)
7 June 2011Termination of appointment of David De Jong as a director (1 page)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 March 2011Company name changed weborma uk LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed weborma uk LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2011Company name changed adrime uk LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
17 March 2011Company name changed adrime uk LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
1 February 2011Change of name notice (1 page)
1 February 2011Change of name notice (1 page)
21 May 2010Incorporation (43 pages)
21 May 2010Incorporation (43 pages)