WEB-ANGEL SERVICES LIMITED
Overview
| Company Name | WEB-ANGEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03905320 |
| 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 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 Address | No |
What were the previous names of WEB-ANGEL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEB ANGEL LIMITED | Jan 07, 2000 | Jan 07, 2000 |
What are the latest accounts for WEB-ANGEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WEB-ANGEL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Notification of Web-Angel Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Christopher Doukaki as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patric Jasper Thewlis Johnson as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Bernard Saroli as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Tansey as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Patric Jasper Thewlis Johnson as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Andrew Wale as a director on Feb 24, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Anne Wigley as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WEB-ANGEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUKAKI, Christopher | Director | New Change EC4M 9AF London One | England | British | 90372960005 | |||||
| LYONS, William Joseph | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | 150804580001 | |||||
| BOARDMAN, Robert Philip | Secretary | 81 Mysore Road SW11 5RZ London | British | 77296310002 | ||||||
| EDMUNDS, Henry Roger | Secretary | The White House 48 Cole Park Road TW1 1HS Twickenham Middlesex | British | 8583530001 | ||||||
| TAMBLYN, Nicholas John | Secretary | Kinnersley House Kinnersley WR8 9JR Worcester Worcestershire | British | 27427340003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| TUBBY, Mark Davis | Secretary | 49 Upper Montagu Street W1H 1FQ London | British | 58751140001 | ||||||
| WIGLEY, Sarah Anne | Secretary | New Change EC4M 9AF London One United Kingdom | British | 76300590001 | ||||||
| BJAROY, Jens Reinert | Director | Braxmavikens Gard Forsvik 54673 Sweden | Swedish | 77166830001 | ||||||
| BOARDMAN, Robert Philip | Director | 81 Mysore Road SW11 5RZ London | United Kingdom | British | 77296310002 | |||||
| EYLES, Christopher David | Director | 32 Reynolds Street Balmain New South Wales 2041 Australia | Australian | 69485470001 | ||||||
| HIRST, Simon Richard | Director | 38 Horder Road SW6 5EE London | British | 65321140001 | ||||||
| JESSIMAN, Paul | Director | 12 Northumberland Avenue FOREIGN Johannesburg 2196 South Africa | South African | 69485630001 | ||||||
| JOHNSON, Patric Jasper Thewlis | Director | New Change EC4M 9AF London One | United Kingdom | British | 105740830001 | |||||
| LIDDELL, David Lyon | Director | Moorgate Hall 155 Moorgate EC2M 6XB London | England | British | 19970890003 | |||||
| LINACRE, Timothy James Thornton | Director | New Change EC4M 9AF London One United Kingdom | England | British | 104887490001 | |||||
| OUTRAM, Christopher David | Director | Yeoman's Row SW3 2AH London 22 | United Kingdom | British | 138306570001 | |||||
| SAROLI, Anthony Bernard | Director | New Change EC4M 9AF London One | England | British | 223610540001 | |||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| TAMBLYN, Nicholas John | Director | Kinnersley House Kinnersley WR8 9JR Worcester Worcestershire | England | British | 27427340003 | |||||
| TANSEY, Philip | Director | New Change EC4M 9AF London One United Kingdom | England | British | 2962740002 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WALE, Phillip Andrew | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | 158507440001 |
Who are the persons with significant control of WEB-ANGEL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Web Angel Limited | Apr 06, 2016 | New Change EC4M 9AF London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Web-Angel Limited | Apr 06, 2016 | New Change EC4M 9AF London One | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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