Dissolved 2017-07-27
Company Information for WONDERWEB LIMITED
KINGSTON UPON THAMES, KT2 6QZ,
|
Company Registration Number
04316395
Private Limited Company
Dissolved Dissolved 2017-07-27 |
Company Name | |
---|---|
WONDERWEB LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES KT2 6QZ Other companies in KT17 | |
Company Number | 04316395 | |
---|---|---|
Date formed | 2001-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 08:34:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WONDERWEB LIMITED | 3 ELM DRIVE CAHERDAVIN LAWN LIMERICK | Dissolved | Company formed on the 2000-06-29 | |
WONDERWEB LLC | 116 RAINBOW DR STE 1619 LIVINGSTON TX 77399 | Active | Company formed on the 2017-03-23 | |
Wonderwebs LLC | Maryland | Unknown | ||
WONDERWEBZ LLC | 810 E. DOGWOOD STREET MONTICELLO FL 32344 | Inactive | Company formed on the 2008-02-15 |
Officer | Role | Date Appointed |
---|---|---|
COOPER DAWN JERROM SECRETARY LIMITED |
||
STEPHEN SCRASE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CDJ SECRETARY LIMITED |
Company Secretary | ||
REGINA GASSON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOM JOINERY LIMITED | Company Secretary | 2004-12-09 | CURRENT | 1993-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CDJ SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 1-3 CHEAM ROAD EWELL SURREY KT17 1SP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CDJ SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 1-3 CHEAM ROAD EWELL SURREY KT17 1SP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED CDJ SECRETARY LIMITED | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 1-3 CHEAM ROAD EWELL SURREY KT17 1SP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COOPER DAWN JERROM SECRETARY LIMITED / 01/04/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: ADDISON HOUSE 12 ADDISON ROAD GUILDFORD SURREY GU1 3QP | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: CREDIT SOLUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-14 |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Meetings of Creditors | 2016-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-11-30 | £ 35,451 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 36,317 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WONDERWEB LIMITED
Cash Bank In Hand | 2012-11-30 | £ 7,038 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 8,139 |
Current Assets | 2012-11-30 | £ 33,815 |
Current Assets | 2011-11-30 | £ 39,512 |
Debtors | 2012-11-30 | £ 22,777 |
Debtors | 2011-11-30 | £ 27,873 |
Shareholder Funds | 2012-11-30 | £ 2,247 |
Shareholder Funds | 2011-11-30 | £ 8,349 |
Stocks Inventory | 2012-11-30 | £ 4,000 |
Stocks Inventory | 2011-11-30 | £ 3,500 |
Tangible Fixed Assets | 2012-11-30 | £ 3,883 |
Tangible Fixed Assets | 2011-11-30 | £ 5,154 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WONDERWEB LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WONDERWEB LIMITED | Event Date | 2017-02-08 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 13 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WONDERWEB LIMITED | Event Date | 2016-02-09 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Doug Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WONDERWEB LIMITED | Event Date | 2016-02-09 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 9 February 2016 Creditors: 9 February 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: 020 8939 8240 Stephen Scrase , Chairman : Dated: 9 February 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WONDERWEB LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 February 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Doug Pinteau Stephen Scrase , Director : 19 January 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |