Aubonne
Suisse 1170
Switzerland
Director Name | Alexandre Tzonis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ruelle Du Lac 1 1800 Vevey Switzerland |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Webdoc Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264,314 |
Current Liabilities | £264,928 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Company name changed webdoc uk LTD\certificate issued on 31/05/13
|
31 May 2013 | Company name changed webdoc uk LTD\certificate issued on 31/05/13
|
26 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 February 2013 | Registered office address changed from 49a High Street Ruislip HA4 7BD United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 49a High Street Ruislip HA4 7BD United Kingdom on 18 February 2013 (2 pages) |
7 February 2013 | Appointment of Mathieu Fivaz as a director (2 pages) |
7 February 2013 | Appointment of Mathieu Fivaz as a director (2 pages) |
7 February 2013 | Appointment of Alexandre Tzonis as a director (2 pages) |
7 February 2013 | Appointment of Alexandre Tzonis as a director (2 pages) |
18 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
18 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
6 July 2012 | Incorporation (43 pages) |
6 July 2012 | Incorporation (43 pages) |