WEB-ANGEL SERVICES LIMITED

WEB-ANGEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEB-ANGEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03905320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEB-ANGEL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEB-ANGEL SERVICES LIMITED located?

    Registered Office Address
    One
    New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEB-ANGEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB ANGEL LIMITEDJan 07, 2000Jan 07, 2000

    What are the latest accounts for WEB-ANGEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WEB-ANGEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Web-Angel Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Jan 07, 2018 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Christopher Doukaki as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Patric Jasper Thewlis Johnson as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Mr Anthony Bernard Saroli as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Philip Tansey as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr Patric Jasper Thewlis Johnson as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Phillip Andrew Wale as a director on Feb 24, 2016

    1 pagesTM01

    Annual return made up to Jan 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Sarah Anne Wigley as a secretary on Sep 23, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 07, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of WEB-ANGEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUKAKI, Christopher
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritish90372960005
    LYONS, William Joseph
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritish150804580001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    British77296310002
    EDMUNDS, Henry Roger
    The White House 48 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    Secretary
    The White House 48 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    British8583530001
    TAMBLYN, Nicholas John
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    Secretary
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    British27427340003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TUBBY, Mark Davis
    49 Upper Montagu Street
    W1H 1FQ London
    Secretary
    49 Upper Montagu Street
    W1H 1FQ London
    British58751140001
    WIGLEY, Sarah Anne
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    British76300590001
    BJAROY, Jens Reinert
    Braxmavikens
    Gard
    Forsvik
    54673
    Sweden
    Director
    Braxmavikens
    Gard
    Forsvik
    54673
    Sweden
    Swedish77166830001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Director
    81 Mysore Road
    SW11 5RZ London
    United KingdomBritish77296310002
    EYLES, Christopher David
    32 Reynolds Street
    Balmain
    New South Wales 2041
    Australia
    Director
    32 Reynolds Street
    Balmain
    New South Wales 2041
    Australia
    Australian69485470001
    HIRST, Simon Richard
    38 Horder Road
    SW6 5EE London
    Director
    38 Horder Road
    SW6 5EE London
    British65321140001
    JESSIMAN, Paul
    12 Northumberland Avenue
    FOREIGN Johannesburg
    2196
    South Africa
    Director
    12 Northumberland Avenue
    FOREIGN Johannesburg
    2196
    South Africa
    South African69485630001
    JOHNSON, Patric Jasper Thewlis
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomBritish105740830001
    LIDDELL, David Lyon
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    Director
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    EnglandBritish19970890003
    LINACRE, Timothy James Thornton
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritish104887490001
    OUTRAM, Christopher David
    Yeoman's Row
    SW3 2AH London
    22
    Director
    Yeoman's Row
    SW3 2AH London
    22
    United KingdomBritish138306570001
    SAROLI, Anthony Bernard
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritish223610540001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    TAMBLYN, Nicholas John
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    Director
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    EnglandBritish27427340003
    TANSEY, Philip
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritish2962740002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WALE, Phillip Andrew
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritish158507440001

    Who are the persons with significant control of WEB-ANGEL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Web Angel Limited
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1712354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Web-Angel Limited
    New Change
    EC4M 9AF London
    One
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1712354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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