About

Registered Number: 06099846
Date of Incorporation: 13/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 8 months ago)
Registered Address: Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT

 

Websmiths Group Ltd was registered on 13 February 2007, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDWIG, Leopold Guy 13 February 2007 12 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LUDWIG, Leopold Guy 31 March 2010 12 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 18 May 2018
CS01 - N/A 21 February 2018
AA01 - Change of accounting reference date 26 January 2018
MR04 - N/A 20 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 07 December 2015
RESOLUTIONS - N/A 07 September 2015
MA - Memorandum and Articles 07 September 2015
MR01 - N/A 29 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA01 - Change of accounting reference date 21 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 07 May 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 12 February 2008
225 - Change of Accounting Reference Date 15 March 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.