CARWEB DATABASE SERVICES LIMITED
Overview
| Company Name | CARWEB DATABASE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06476668 |
| 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 CARWEB DATABASE SERVICES LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is CARWEB DATABASE SERVICES LIMITED located?
| Registered Office Address | The Forum Station Road Theale RG7 4RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARWEB DATABASE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARWEB (MANAGEMENT) LIMITED | Jan 17, 2008 | Jan 17, 2008 |
What are the latest accounts for CARWEB DATABASE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest annual return for CARWEB DATABASE SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARWEB DATABASE SERVICES 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Jason Michael Brady as a director | 3 pages | AP01 | ||||||||||
Appointment of Tony Aquila as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher Nowak as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Jason Michael Brady as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Renato Carlo Giger as a director | 3 pages | AP01 | ||||||||||
Appointment of Alastair Macleod as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Jan 31, 2013 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 145 Willington Street Maidstone Kent ME15 8QX* on Dec 12, 2012 | 2 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2009
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 21, 2009
| 2 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CARWEB DATABASE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Jason Michael | Secretary | Station Road Theale RG7 4RA Reading The Forum Berkshire | British | 174693910001 | ||||||
| AQUILA, Tony | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United States | American | 135018760002 | |||||
| BOWLER, Shaun Jonathan Charles | Director | East Lodge Peeps Lane Castle Hill TN6 3JH Rotherfield East Sussex | England | British | 6122830002 | |||||
| BRADY, Jason Michael | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United States | American | 135018790002 | |||||
| GIGER, Renato Carlo | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United States | Swiss | 110721350002 | |||||
| MACLEOD, Alastair Douglas Gordon | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United Kingdom | British | 174686940001 | |||||
| NOWAK, Christopher Antoni | Secretary | Willington Street ME15 8QX Maidstone 145 Kent England | British | 138133950001 | ||||||
| INSTAR SOLUTIONS LIMITED | Secretary | 145 Willington Street ME15 8QX Maidstone Kent | 34969330003 |
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