Company NameWebsorcery Limited
Company StatusDissolved
Company Number07463364
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Geoffrey Applebaum
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sermon Road
Winchester
Hampshire
SO22 5NY
Director NameSebastian Gates
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sermon Road
Winchester
Hampshire
SO22 5NY
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2010(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Simon Applebaum
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£860
Current Liabilities£1,202

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page)
18 December 2012Registered office address changed from 29 Sermon Road Winchester Hampshire SO22 5NY United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 29 Sermon Road Winchester Hampshire SO22 5NY United Kingdom on 18 December 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Termination of appointment of Sebastian Gates as a director (1 page)
6 September 2012Termination of appointment of Sebastian Gates as a director (1 page)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Sebastian Gates on 17 October 2011 (2 pages)
24 October 2011Director's details changed for Sebastian Gates on 17 October 2011 (2 pages)
18 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
19 January 2011Appointment of Sebastian Gates as a director (3 pages)
19 January 2011Termination of appointment of Dudley Miles as a director (2 pages)
19 January 2011Appointment of Simon Applebaum as a director (3 pages)
19 January 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
19 January 2011Appointment of Sebastian Gates as a director (3 pages)
19 January 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
19 January 2011Appointment of Simon Applebaum as a director (3 pages)
19 January 2011Termination of appointment of Dudley Miles as a director (2 pages)
8 December 2010Incorporation (27 pages)
8 December 2010Incorporation (27 pages)