Company NameWeb Innov8 Limited
Company StatusDissolved
Company Number07999781
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NameMr Jonathan Paul Belch
StatusClosed
Appointed17 December 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Mohammed Abdul Rashid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Secretary NamePeter Belch
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Forest Lane
Yarm
Cleveland
TS15 9LX

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £10Jonathan Belch
95.00%
Ordinary
5 at £10Peter Belch
5.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
19 December 2013Appointment of Mr Jonathan Paul Belch as a secretary on 17 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Appointment of Mr Jonathan Paul Belch as a secretary on 17 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Termination of appointment of Peter Belch as a secretary on 16 December 2013 (1 page)
17 December 2013Director's details changed for Mr Jonathan Paul Belch on 16 December 2013 (2 pages)
17 December 2013Termination of appointment of Peter Belch as a secretary on 16 December 2013 (1 page)
17 December 2013Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom on 17 December 2013 (1 page)
17 December 2013Director's details changed for Mr Jonathan Paul Belch on 16 December 2013 (2 pages)
10 May 2013Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page)
10 May 2013Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page)
10 May 2013Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)