Dissolved
Dissolved 2014-07-29
Company Information for WEBMASTER MEDIA LTD
BIRMINGHAM, ENGLAND, B3,
|
Company Registration Number
04019964
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
WEBMASTER MEDIA LTD | |
Legal Registered Office | |
BIRMINGHAM ENGLAND | |
Company Number | 04019964 | |
---|---|---|
Date formed | 2000-06-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 22:11:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEBMASTER MEDIA LTD | 8 ROSE WALK WISBECH CAMBRIDGESHIRE PE13 1SG | Active - Proposal to Strike off | Company formed on the 2012-03-28 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JASON CHATHA |
||
MICHAEL JASON CHATHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WOOD |
Director | ||
LINDA KAYE CHATHA |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACK ON TRACK PROJECT C.I.C. | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
1 CLICK SOFTWARE LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
DARWIN BUSINESS NETWORK LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
DARWIN NETWORK LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2015-08-25 | |
DARWIN CORPORATION LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-24 | Dissolved 2016-09-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O TITANIUM GROUP LLP 19 NEWHALL STREET BIRMINGHAM B3 3PJ ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM SHRUBBERY FARM LONGNOR SHREWSBURY SHROPSHIRE SY5 7PP | |
LATEST SOC | 24/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/11 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2011 TO 30/09/2011 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM B37 7GN | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN WOOD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
88(2)R | AD 31/12/01--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-18 |
Proposal to Strike Off | 2010-10-19 |
Petitions to Wind Up (Companies) | 2008-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WEBMASTER MEDIA LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WEBMASTER MEDIA LTD | Event Date | 2011-10-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WEBMASTER MEDIA LTD | Event Date | 2010-10-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WEBMASTER MEDIA LTD | Event Date | 2008-05-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 4225 A Petition to wind up the above-named Company of Vienna House, International Square, Birmingham B37 7GN , presented on 27 May 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723.(Ref SLR 1362771/37/Z/JN.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |