Company NameGanesa Re Limited
Company StatusDissolved
Company Number07757400
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)
Previous NameWebmost Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Manja Nickerson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameMr Chad Ryan Nickerson
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Manja Nickerson
80.00%
Ordinary A
50 at £1Chad Nickerson
20.00%
Ordinary B

Financials

Year2014
Net Worth£181,929
Cash£272,568
Current Liabilities£91,692

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
18 December 2013Declaration of solvency (3 pages)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2013Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 18 December 2013 (2 pages)
10 October 2013Secretary's details changed for Mr Chad Ryan Nickerson on 31 August 2013 (1 page)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250
(4 pages)
10 October 2013Director's details changed for Mrs Manja Nickerson on 31 August 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 12 March 2013 (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 250.00
(4 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued capital restated 31/08/2011
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
30 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
1 March 2012Company name changed webmost LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Appointment of Mrs Manja Nickerson as a director (2 pages)
29 February 2012Termination of appointment of Andrew Davis as a director (1 page)
29 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Mr Chad Ryan Nickerson as a secretary (2 pages)
31 August 2011Incorporation (43 pages)