About

Registered Number: 06058259
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Webb Kitchens & Interiors Ltd was founded on 19 January 2007 and has its registered office in Ilford, Essex. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULIVAN, Kyle 26 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Samantha 19 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
AD01 - Change of registered office address 08 May 2017
RESOLUTIONS - N/A 04 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2017
LIQ02 - N/A 04 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 December 2009
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
CERTNM - Change of name certificate 02 April 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.