Company NameWebimax Ltd.
Company StatusDissolved
Company Number07733070
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Michael O'Brien
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Threadneedle Street
London
EC2R 8AY
Director NameMr Kenneth Charles Wisnefski, Jr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Threadneedle Street
London
EC2R 8AY
Director NameMr Alexander Juerg Schlup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Threadneedle Street
London
EC2R 8AY

Contact

Websitewww.webimax.co.uk
Email address[email protected]

Location

Registered Address1 Northumberland Avenue
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Kenneth Wisnefski Jnr
70.00%
Ordinary
300 at £1Kevin O'brien
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,234
Cash£276
Current Liabilities£4,476

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
18 March 2015Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 18 March 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 January 2015Registered office address changed from 32 Threadneedle Street London EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 32 Threadneedle Street London EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 32 Threadneedle Street London EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
20 May 2014Termination of appointment of Alexander Schlup as a director (1 page)
20 May 2014Termination of appointment of Alexander Schlup as a director (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
22 August 2013Director's details changed for Mr. Alexander Juerg Schlup on 25 January 2013 (2 pages)
22 August 2013Director's details changed for Mr. Alexander Juerg Schlup on 25 January 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Kenneth Charles Wisnefski, Jr on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr Kevin Michael O'brien on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr Kevin Michael O'brien on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr. Alexander Juerg Schlup on 26 September 2011 (2 pages)
5 September 2012Director's details changed for Mr Kevin Michael O'brien on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr Kenneth Charles Wisnefski, Jr on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr Kenneth Charles Wisnefski, Jr on 8 August 2011 (2 pages)
5 September 2012Director's details changed for Mr. Alexander Juerg Schlup on 26 September 2011 (2 pages)
26 September 2011Appointment of Mr. Alexender Juerg Schlup as a director (2 pages)
26 September 2011Appointment of Mr. Alexender Juerg Schlup as a director (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)