WEBSTERS NOMINEES LIMITED

WEBSTERS NOMINEES LIMITED

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

    Company NameWEBSTERS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05191591
    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 WEBSTERS NOMINEES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WEBSTERS NOMINEES LIMITED located?

    Registered Office Address
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBSTERS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWA NOMINEES LIMITEDNov 08, 2004Nov 08, 2004
    AWA 150 LIMITEDJul 28, 2004Jul 28, 2004

    What are the latest accounts for WEBSTERS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for WEBSTERS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gary Mark Eves as a director on Aug 09, 2021

    2 pagesAP01

    Termination of appointment of Cherryl Louise Simpson as a secretary on Aug 09, 2021

    1 pagesTM02

    Termination of appointment of Catriona Freebairn as a secretary on Aug 09, 2021

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2021

    RES15

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital following an allotment of shares on Aug 08, 2013

    SH01

    Who are the officers of WEBSTERS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOLEY, Elizabeth Anne
    10 Wellington Street
    CB1 1HW Cambridge
    Cambridgeshire
    Secretary
    10 Wellington Street
    CB1 1HW Cambridge
    Cambridgeshire
    British66343590003
    EVES, Gary Mark
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Director
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    EnglandBritish182692800001
    WEBSTER, Andrew Paul
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Director
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    EnglandBritish56252650003
    FREEBAIRN, Catriona
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Secretary
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    British126072540001
    SIMPSON, Cherryl Louise
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Secretary
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    British137611240001

    Who are the persons with significant control of WEBSTERS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Paul Webster
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    Apr 06, 2016
    10 Wellington Street
    Cambridge
    CB1 1HW Cambridgeshire
    No
    Nationality: British
    Country of Residence: England
    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