Company NameMywebgrocer Limited
Company StatusDissolved
Company Number08187183
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Jason Williams
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2021(8 years, 4 months after company formation)
Appointment Duration3 years (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12000 Biscayne Blvd Suite 600
Miami
33181
Director NameMr Jerry Tarrant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Winooski Falls Way
Winooski
Vt 05404
Secretary NameMr Jerry Tarrant
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Winooski Falls Way
Winooski
Vt 05404
Director NameHudon D Jnr Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address1950 University Avenue
Palo Alto
California
United States
Director NameMr Eric Peter Healy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address20 Winooski Falls Way
Winooski
Vermont
Vt 05404
Director NameMr Barry Christopher Clogan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Winooksi Falls Way
Winooski, Vt
05404
Director NameMr Gregory Johnston Ellis Stevens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Winooski Falls Way
Winooski, Vt
05404
Secretary NameMr Gregory Johnston Ellis Stevens
StatusResigned
Appointed25 May 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address20 Winooski Falls Way
Winooski, Vt
05404
Director NameMr Matthew Jason Peace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£314,627
Cash£24,597
Current Liabilities£349,389

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2022Registered office address changed from 10 John Street London WC1N 2EB to 14th Floor 33 Cavendish Square London W1G 0PW on 3 February 2022 (1 page)
4 May 2021Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
11 January 2021Appointment of Mr Andrew Jason Williams as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Matthew Jason Peace as a director on 11 January 2021 (1 page)
11 January 2021Application to strike the company off the register (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 October 2019Termination of appointment of Gregory Johnston Ellis Stevens as a secretary on 1 October 2019 (1 page)
29 October 2019Cessation of Robert Christopher Gay as a person with significant control on 1 October 2019 (1 page)
29 October 2019Termination of appointment of Gregory Johnston Ellis Stevens as a director on 1 October 2019 (1 page)
29 October 2019Termination of appointment of Barry Christopher Clogan as a director on 1 October 2019 (1 page)
29 October 2019Cessation of Richard Franklin, Jr Lawson as a person with significant control on 1 October 2019 (1 page)
29 October 2019Cessation of Gary Lewis Crittenden as a person with significant control on 1 October 2019 (1 page)
29 October 2019Cessation of Gregory Michael Benson as a person with significant control on 1 October 2019 (1 page)
29 October 2019Notification of a person with significant control statement (2 pages)
29 October 2019Appointment of Mr Matthew Jason Peace as a director on 1 October 2019 (2 pages)
29 October 2019Cessation of Jon Steven Young as a person with significant control on 1 October 2019 (1 page)
4 October 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
28 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 June 2018Appointment of Mr Gregory Johnston Ellis Stevens as a secretary on 25 May 2018 (2 pages)
12 June 2018Termination of appointment of Eric Peter Healy as a director on 3 January 2018 (1 page)
12 June 2018Termination of appointment of Jerry Tarrant as a director on 25 May 2018 (1 page)
12 June 2018Termination of appointment of Jerry Tarrant as a secretary on 25 May 2018 (1 page)
18 January 2018Appointment of Mr Barry Christopher Clogan as a director on 3 January 2018 (2 pages)
18 January 2018Appointment of Mr Gregory Johnston Ellis Stevens as a director on 3 January 2018 (2 pages)
13 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 441,651
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 441,651
(3 pages)
14 October 2016Appointment of Mr Eric Peter Healy as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Eric Peter Healy as a director on 11 October 2016 (2 pages)
14 October 2016Termination of appointment of Hudon D Jnr Smith as a director on 7 July 2016 (1 page)
14 October 2016Termination of appointment of Hudon D Jnr Smith as a director on 7 July 2016 (1 page)
7 September 2016Confirmation statement made on 21 August 2016 with updates (9 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (9 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
19 June 2013Appointment of Hudon D Jnr Smith as a director (3 pages)
19 June 2013Appointment of Hudon D Jnr Smith as a director (3 pages)
17 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
(4 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)