Company NameWeb Boom Media (UK) Limited
Company StatusDissolved
Company Number07901548
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr William Gordon Lyne
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 1505
5/54 Kersley Road
Kenmore
Queensland
4069
Director NameMr William Gordon Lyne
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed18 December 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2015)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressDalton House Dane Road
1st Floor
Sale
Cheshire
M33 7AR
Director NameMr John Mark Kotzur
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address30 Greens Road
Coorparoo
Queensland
4151
Director NameMr John Andrew Symington
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence Address20 Glenbrook Avenue
Malvern East
Victoria
3145

Contact

Websitewww.shortcuts.co.uk

Location

Registered AddressDalton House Dane Road
1st Floor
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1 at £1Shortcuts Software (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2015Registered office address changed from 1st Floor Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to C/O Shortcuts Software (Uk) Limited Dalton House Dane Road 1st Floor Sale Cheshire M33 7AR on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 1st Floor Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to C/O Shortcuts Software (Uk) Limited Dalton House Dane Road 1st Floor Sale Cheshire M33 7AR on 17 August 2015 (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Registration of charge 079015480001 (27 pages)
20 May 2014Registration of charge 079015480001 (27 pages)
27 February 2014Voluntary strike-off action has been suspended (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
19 December 2013Termination of appointment of John Kotzur as a director (1 page)
19 December 2013Termination of appointment of John Kotzur as a director (1 page)
19 December 2013Termination of appointment of John Symington as a director (1 page)
19 December 2013Appointment of Mr William Gordon Lyne as a director (2 pages)
19 December 2013Termination of appointment of John Symington as a director (1 page)
19 December 2013Appointment of Mr William Gordon Lyne as a director (2 pages)
2 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(5 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(5 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(5 pages)
2 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
2 March 2012Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom on 2 March 2012 (1 page)
2 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
2 March 2012Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom on 2 March 2012 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)