Company NameWeb Shopydeals Ltd
DirectorMarian Calistrat
Company StatusActive - Proposal to Strike off
Company Number11677112
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marian Calistrat
Date of BirthMarch 1984 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed31 August 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Andrew Street
Bury
BL9 7HB
Director NameMr Alister Tavares
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityPortuguese
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address909 Trs Apartments The Green
Southall
London
UB2 4FF
Director NameMr Mehar Yasir Shabbir
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2020(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Woodlands Road
Southall
UB1 1EJ

Location

Registered Address66 Andrew Street
Bury
BL9 7HB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 March 2021 (3 years, 2 months ago)
Next Return Due18 March 2022 (overdue)

Filing History

12 January 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Registered office address changed from 65 Woodlands Road Southall UB1 1EJ England to 66 Andrew Street Bury BL9 7HB on 28 October 2020 (1 page)
27 October 2020Cessation of Mehar Yasir Shabbir as a person with significant control on 31 August 2020 (1 page)
27 October 2020Termination of appointment of Mehar Yasir Shabbir as a director on 31 August 2020 (1 page)
27 October 2020Notification of Marian Calistrat as a person with significant control on 31 August 2020 (2 pages)
27 October 2020Appointment of Mr Marian Calistrat as a director on 31 August 2020 (2 pages)
28 July 2020Director's details changed for Mr Mehar Yasir Shabbir on 1 February 2020 (2 pages)
28 July 2020Cessation of Alister Tavares as a person with significant control on 1 February 2020 (1 page)
28 July 2020Notification of Mehar Yasir Shabbir as a person with significant control on 1 February 2020 (2 pages)
28 July 2020Registered office address changed from 162 Hornby Street Bury BL9 5BB England to 65 Woodlands Road Southall UB1 1EJ on 28 July 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
22 July 2020Registered office address changed from 909 Trs Apartments the Green Southall London UB2 4FF England to 162 Hornby Street Bury BL9 5BB on 22 July 2020 (1 page)
22 July 2020Termination of appointment of Alister Tavares as a director on 1 February 2020 (1 page)
22 July 2020Appointment of Mr Mehar Yasir Shabbir as a director on 1 February 2020 (2 pages)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
17 May 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)