Company NameW.E.B.B. Design Studio Limited
Company StatusDissolved
Company Number04448155
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Victor Ivan Johnston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address241 Huddersfield Road
Stalybridge
Cheshire
SK15 3DY
Secretary NameLisa Johnston
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address241 Huddersfield Road
Stalybridge
Cheshire
SK15 3DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Lisa Johnston
50.00%
Ordinary
1 at £1Victor Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£268
Cash£1
Current Liabilities£38,259

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 May 2010Director's details changed for Victor Johnston on 27 May 2010 (2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Victor Johnston on 27 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN (1 page)
13 October 2008Registered office changed on 13/10/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN (1 page)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 June 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/08
(6 pages)
17 June 2008Return made up to 27/05/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2008Registered office changed on 22/04/2008 from clifford house 13A corporation street stalybridge greater manchester SK15 2JL (1 page)
22 April 2008Registered office changed on 22/04/2008 from clifford house 13A corporation street stalybridge greater manchester SK15 2JL (1 page)
11 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 July 2007Return made up to 27/05/07; no change of members (6 pages)
10 July 2007Return made up to 27/05/07; no change of members (6 pages)
4 August 2006Return made up to 27/05/06; full list of members (6 pages)
4 August 2006Return made up to 27/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 November 2005Return made up to 27/05/05; full list of members (6 pages)
17 November 2005Return made up to 27/05/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 October 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 October 2004Return made up to 27/05/04; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
7 July 2003Ad 14/06/02--------- £ si 1@1 (2 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
7 July 2003Ad 14/06/02--------- £ si 1@1 (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
27 May 2002Incorporation (19 pages)
27 May 2002Incorporation (19 pages)