About

Registered Number: 05664595
Date of Incorporation: 03/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 49-51 Cambridge Road, Hastings, East Sussex, TN34 1DT

 

Established in 2006, Web One Hundred Ltd have registered office in Hastings in East Sussex, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There is one director listed for Web One Hundred Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Stephanie Louise 12 December 2006 04 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 14 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 18 January 2007
CERTNM - Change of name certificate 21 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.