About

Registered Number: 06379925
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: DALJIT SINGH, 34 St. Pauls Road, Foleshill, Coventry, West Midlands, CV6 5DF

 

Established in 2007, Webrosoft Ltd are based in Coventry, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 6 directors listed as Kaur, Navneet, Singh, Daljit, Singh, Jaskirat, Srivastava, Sumit, Bawa, Sushil, Singh, Makhan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Daljit 16 March 2009 - 1
SINGH, Jaskirat 24 September 2007 - 1
SRIVASTAVA, Sumit 21 April 2008 - 1
BAWA, Sushil 08 January 2008 01 January 2009 1
SINGH, Makhan 08 January 2008 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Navneet 24 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 04 March 2010
AA01 - Change of accounting reference date 17 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.