About

Registered Number: 04682680
Date of Incorporation: 28/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 20 The Chase, Welwyn, Hertfordshire, AL6 0QT

 

Web Hosts Ltd was registered on 28 February 2003 with its registered office in Welwyn, Hertfordshire. This business has one director listed as Chambers, Mike at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Mike 01 April 2003 18 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
353 - Register of members 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 March 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
225 - Change of Accounting Reference Date 30 October 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.