About

Registered Number: 03915657
Date of Incorporation: 28/01/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 10 months ago)
Registered Address: 18 Whitecross Road, Weston Super Mare, N Somerset, BS23 1EW

 

Web Consultancy Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of this business are listed as Evans, Dafydd James, Ramadas Da Silva, Jose Eduardo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Dafydd James 28 January 2000 15 June 2008 1
RAMADAS DA SILVA, Jose Eduardo 28 January 2000 11 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 11 November 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 13 February 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 09 February 2001
225 - Change of Accounting Reference Date 15 December 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.