WEB COMMUNICATIONS & ADVERTISING LIMITED

Global House Global House, London, E1 7HW
StatusDISSOLVED
Company No.05414685
CategoryPrivate Limited Company
Incorporated05 Apr 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution19 Oct 2010
Years13 years, 8 months

SUMMARY

WEB COMMUNICATIONS & ADVERTISING LIMITED is an dissolved private limited company with number 05414685. It was incorporated 19 years, 2 months, 14 days ago, on 05 April 2005 and it was dissolved 13 years, 8 months ago, on 19 October 2010. The company address is Global House Global House, London, E1 7HW.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: 1-5 Lillie Road London SW6 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jeffery whelan / 05/01/2009 / HouseName/Number was: , now: 66; Street was: flat 2 88 aberdeen road, now: elfort road; Post Code was: N5 2XA, now: N5 1AZ

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary w t secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / HouseName/Number was: , now: global house; Street was: 2ND floor, now: 5A sandy's row; Area was: 93A rivington street, now: ; Post Code was: EC2A 3AY, now: E1 7HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Resolution

Date: 14 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08 gbp si 3@1=3 gbp ic 100/103

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jeffery john whelan

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john purdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 26/10/06 from: 5TH floor 26-28 hallam street london W1W 6NS

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 18/04/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAJA FINANCE LTD

3 VALENTINE PLACE,LONDON,SE1 8QH

Number:09797750
Status:ACTIVE
Category:Private Limited Company

JONATHONOWENSCREATIVE LIMITED

19 SHELTON CLOSE,TONBRIDGE,TN10 3DY

Number:10545129
Status:ACTIVE
Category:Private Limited Company

MERIDIAN SECURITY INSTALLATIONS LTD

SUITE 3 AMBER BUSINESS CENTRE 4 MERCURY PARK,TAMWORTH,B77 4RP

Number:09329041
Status:ACTIVE
Category:Private Limited Company

PAMPAY CONSULTING LIMITED

43 ESSLEMONT AVENUE,GLASGOW,G14 9BX

Number:SC603767
Status:ACTIVE
Category:Private Limited Company

SILVER LEOPARD STUDIO LIMITED

95 SOUTH WORPLE WAY,LONDON,SW14 8ND

Number:07240766
Status:ACTIVE
Category:Private Limited Company

THE LONDON MASTERS GAMES LIMITED

25 ICKBURGH ESTATE,LONDON,E5 8AE

Number:07525659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source