London
WC1X 8TA
Director Name | Mr David De Jong |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 51 Schouwenslaan Amsterdam 1181 Ka |
Director Name | Mr Mathieu Roche |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
Website | www.weborama.com |
---|---|
Email address | [email protected] |
Telephone | 020 70258160 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Weborama Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£547,992 |
Cash | £794 |
Current Liabilities | £581,668 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Registered 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 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Mathieu Roche as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Mathieu Roche as a director on 29 September 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 18 Soho Square London W1D 3QL England on 9 September 2013 (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Registered office address changed from 94 Great Portland Street London W1W 7NU England on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 94 Great Portland Street London W1W 7NU England on 30 November 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
11 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
8 June 2011 | Appointment of Mr Alain Levy as a director (2 pages) |
8 June 2011 | Appointment of Mr Alain Levy as a director (2 pages) |
7 June 2011 | Appointment of Mr Mathieu Roche as a director (2 pages) |
7 June 2011 | Appointment of Mr Mathieu Roche as a director (2 pages) |
7 June 2011 | Termination of appointment of David De Jong as a director (1 page) |
7 June 2011 | Termination of appointment of David De Jong as a director (1 page) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Company name changed weborma uk LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed weborma uk LIMITED\certificate issued on 25/03/11
|
17 March 2011 | Company name changed adrime uk LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed adrime uk LIMITED\certificate issued on 17/03/11
|
1 February 2011 | Change of name notice (1 page) |
1 February 2011 | Change of name notice (1 page) |
21 May 2010 | Incorporation (43 pages) |
21 May 2010 | Incorporation (43 pages) |