Company NameWebintrix Limited
DirectorsAlihusain Datoo and Masooma Alihusain Datoo
Company StatusActive
Company Number07540467
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Alihusain Datoo
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Masefield Avenue
Stanmore
Middlesex
HA7 3LP
Director NameMrs Masooma Alihusain Datoo
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address60 Masefield Avenue
Stanmore
Middlesex
HA7 3LP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.webintrix.com/
Telephone0845 0573221
Telephone regionUnknown

Location

Registered Address336 Pinner Road
Harrow
HA1 4LB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alihusain Datoo
50.00%
Ordinary
50 at £1Masooma Datoo
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,654
Cash£4,398
Current Liabilities£19,005

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
19 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
25 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
27 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
2 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Studio 330 28a Church Road Stanmore HA7 4AW to 336 Pinner Road Harrow HA1 4LB on 29 October 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 1 July 2018 with no updates (2 pages)
21 January 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
21 January 2019Administrative restoration application (3 pages)
4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
13 December 2013Appointment of Mrs Masooma Alihusain Datoo as a director (2 pages)
13 December 2013Appointment of Mrs Masooma Alihusain Datoo as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 March 2012Director's details changed for Mr Alihusain Datoo on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Alihusain Datoo on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100
(4 pages)
8 March 2011Appointment of Alihusain Datoo as a director (3 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100
(4 pages)
8 March 2011Appointment of Alihusain Datoo as a director (3 pages)
25 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)