Company NameWordebite Ltd
Company StatusDissolved
Company Number08085309
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Maria Kathleen Elizabeth Corry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleWriter/Teacher
Country of ResidenceEngland
Correspondence Address5 Millbrook
Weybridge
KT13 9ST
Director NameMr David Michael Corry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Millbrook
Weybridge
KT13 9ST
Director NameMr Daniel Martyn Hill
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 11 November 2013)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address38 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR

Location

Registered AddressA Lawler & Co Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

10 at £1Daniel Hill
5.00%
Ordinary
10 at £1Jessica Carrivick
5.00%
Ordinary
88 at £1Maria Corry
44.00%
Ordinary
87 at £1David Corry
43.50%
Ordinary
5 at £1Davneet Tor
2.50%
Ordinary

Financials

Year2014
Net Worth-£12,173
Current Liabilities£12,420

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(4 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(4 pages)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 November 2013Termination of appointment of Daniel Hill as a director (1 page)
11 November 2013Termination of appointment of David Corry as a director (1 page)
11 November 2013Termination of appointment of Daniel Hill as a director (1 page)
11 November 2013Termination of appointment of David Corry as a director (1 page)
15 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
15 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
15 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
15 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
14 August 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Daniel Martyn Hill on 1 May 2013 (2 pages)
14 August 2013Director's details changed for Mr Daniel Martyn Hill on 1 May 2013 (2 pages)
30 May 2013Registered office address changed from 2Nd Floor the Bristol Office 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 2Nd Floor the Bristol Office 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 May 2013 (1 page)
11 January 2013Appointment of Mr Daniel Martyn Hill as a director (2 pages)
11 January 2013Appointment of Mr Daniel Martyn Hill as a director (2 pages)
11 October 2012Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)