Company NameWebteh Ltd
Company StatusDissolved
Company Number07879719
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Igor Grcman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCroatian
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceCroatia
Correspondence AddressCatalyst House, 720 Centennial Court Centennial Pa
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director NameMr Marc Lee Conway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Catalyst House 720 Centennial Court
Centennial Avenue, Centennial Park Elstree
Borehamwood
Hertfordshire
WD6 3SY

Contact

Websitewww.webteh.hr

Location

Registered AddressCatalyst House, 720 Centennial Court Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2012
Net Worth-£6,299
Cash£1,239
Current Liabilities£83,451

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Registered office address changed from Suite 3 the Brentano Suite Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to C/O Forward Financial Accounting Limited Catalyst House, 720 Centennial Court Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY on 20 February 2016 (1 page)
20 February 2016Director's details changed for Mr Igor Grcman on 20 February 2016 (2 pages)
20 February 2016Registered office address changed from Suite 3 the Brentano Suite Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to C/O Forward Financial Accounting Limited Catalyst House, 720 Centennial Court Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY on 20 February 2016 (1 page)
20 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Director's details changed for Mr Igor Grcman on 20 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Director's details changed for Mr Igor Grcman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Igor Grcman on 14 September 2015 (2 pages)
9 January 2015Director's details changed for Mr Igor Grcman on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Igor Grcman on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Igor Grcman on 2 January 2015 (2 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Director's details changed for Mr Igor Grcman on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 13 December 2012 (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Igor Grcman on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 13 December 2012 (1 page)
5 October 2012Termination of appointment of Marc Conway as a director (1 page)
5 October 2012Termination of appointment of Marc Conway as a director (1 page)
30 August 2012Appointment of Mr Marc Lee Conway as a director (2 pages)
30 August 2012Appointment of Mr Marc Lee Conway as a director (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)