About

Registered Number: 06146316
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: Priory Lodge, London Road, Cheltenham, GL52 6HH

 

Established in 2007, Web Wisdom Ltd are based in Cheltenham, it has a status of "Dissolved". This business has one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPER, Anna Josephine 08 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 30 November 2018
LIQ03 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
AD01 - Change of registered office address 01 October 2014
RESOLUTIONS - N/A 30 September 2014
4.20 - N/A 30 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 01 March 2014
MR01 - N/A 03 October 2013
AR01 - Annual Return 20 May 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 17 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 22 April 2012
CH01 - Change of particulars for director 22 April 2012
AD01 - Change of registered office address 22 April 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 23 August 2011
AR01 - Annual Return 22 August 2011
DISS16(SOAS) - N/A 30 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.