About

Registered Number: 03266577
Date of Incorporation: 22/10/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: 22 White Heather Court, Hythe Marina Village, Hythe, Southampton, SO45 6DT

 

Web-store Ltd was established in 1996, it has a status of "Dissolved". The companies directors are listed as Levy, Heather Anne, Copp, Stephen, Mullender, Philip Leon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Stephen 13 November 2003 08 July 2004 1
MULLENDER, Philip Leon 18 August 1999 06 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Heather Anne 01 January 1997 18 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 27 May 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 October 2011
CH01 - Change of particulars for director 30 October 2011
CH03 - Change of particulars for secretary 30 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 01 March 2004
AA - Annual Accounts 14 December 2003
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
123 - Notice of increase in nominal capital 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 November 2000
363s - Annual Return 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
287 - Change in situation or address of Registered Office 25 October 1999
225 - Change of Accounting Reference Date 25 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 26 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.