Company NameWeb Consulting Team Limited
Company StatusDissolved
Company Number07741559
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy Henry Rene Bondonneau
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address26a Thurloe Street
London
SW7 2LT
Director NameMr Emmanuel Ader
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26a Thurloe Street
London
SW7 2LT
Director NameMr Waseem Sadiq
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Cottage 2 Friendliehead Farm Courtyard
Mauchline
East Ayrshire
KA5 6ES
Scotland

Contact

Websiteweb-consulting-team.com
Telephone020 75894721
Telephone regionLondon

Location

Registered Address26a Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

50 at £1Guy Bondonneau
50.00%
Ordinary
50 at £1Waseem Sadiq
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,195
Cash£2,442
Current Liabilities£40,686

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
20 August 2018Termination of appointment of Waseem Sadiq as a director on 14 August 2018 (1 page)
3 July 2018Termination of appointment of Emmanuel Ader as a director on 3 July 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 January 2018Director's details changed for Mr Waseem Sadiq on 30 January 2018 (2 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
28 July 2014Appointment of Mr Waseem Sadiq as a director on 3 July 2014 (2 pages)
28 July 2014Appointment of Mr Waseem Sadiq as a director on 3 July 2014 (2 pages)
28 July 2014Appointment of Mr Waseem Sadiq as a director on 3 July 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Emmanuel Ader as a director (2 pages)
5 April 2012Appointment of Mr Emmanuel Ader as a director (2 pages)
12 December 2011Termination of appointment of Emmanuel Ader as a director (1 page)
12 December 2011Termination of appointment of Emmanuel Ader as a director (1 page)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)