About

Registered Number: 06307749
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 4 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Established in 2007, Web 3 Retail Ltd has its registered office in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at the company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 September 2016
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
LIQ MISC OC - N/A 15 April 2016
4.40 - N/A 15 April 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
4.68 - Liquidator's statement of receipts and payments 02 February 2015
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
4.40 - N/A 06 June 2014
AD01 - Change of registered office address 31 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
4.20 - N/A 31 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 February 2012
CERTNM - Change of name certificate 02 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 29 March 2010
363a - Annual Return 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 September 2008
395 - Particulars of a mortgage or charge 15 March 2008
287 - Change in situation or address of Registered Office 16 January 2008
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2010 Outstanding

N/A

All assets debenture 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.