WEBGENERICS LIMITED
Overview
| Company Name | WEBGENERICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03877101 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEBGENERICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEBGENERICS LIMITED located?
| Registered Office Address | c/o ADVANCED GROUP Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBGENERICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVERDUSK LIMITED | Nov 15, 1999 | Nov 15, 1999 |
What are the latest accounts for WEBGENERICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for WEBGENERICS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WEBGENERICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Paul David Gibson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Feb 29, 2012 | 13 pages | AA | ||||||||||
Appointment of Ms Vinodka Murria as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Hilary Lowe as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 226-236 City Road London EC1V 2TT England* on Jul 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Nicholas Gerard as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Feb 28, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Business Systems Group Bsg House 226-236 City Road London EC1V 2TT United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * Bsg House 226/236 City Road London EC1V 2TT* on Nov 24, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2010 to Feb 28, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Hilary Anne Lowe on Nov 25, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Hilary Anne Lowe on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of WEBGENERICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, Barbara Ann | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 57998050002 | |||||
| BISHOP, Caroline Frances | Secretary | 40 Fanshawe Crescent SG12 0AS Ware Hertfordshire | British | 70401920001 | ||||||
| LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London 226-236 England | British | 124338150001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London | 75643100001 | |||||||
| ATKINSON, Mark | Director | Frensham Lodge Pond Lane, Churt GU10 2QA Farnham Surrey | British | 70401820003 | ||||||
| BISHOP, Caroline Frances | Director | 40 Fanshawe Crescent SG12 0AS Ware Hertfordshire | British | 70401920001 | ||||||
| CLARKE, Paul Stephen | Director | Robinswood 86 Rickmansworth Lane SL9 0LY Gerrards Cross Buckinghamshire | United Kingdom | British | 74802350001 | |||||
| GERARD, Nicholas John | Director | City Road EC1V 2TT London 226-236 England | England | British | 45444320001 | |||||
| LOWE, Hilary Anne | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 124338150001 | |||||
| WHEATON, James Gordon | Director | 12 Highfield Mews Compayne Gardens NW6 3GB London | England | British | 77841040003 | |||||
| WILDING, Nicholas Bernard | Director | 181 Victoria Road N22 7XH London | British | 70401880001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0