Dissolved 2016-11-22
Company Information for WEBFUSION INTERNET LIMITED
252 - 254 BLYTH ROAD, HAYES, UB3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | ||
---|---|---|
WEBFUSION INTERNET LIMITED | ||
Legal Registered Office | ||
252 - 254 BLYTH ROAD HAYES | ||
Previous Names | ||
|
Company Number | 06776672 | |
---|---|---|
Date formed | 2008-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 02:23:24 |
Companies House |
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 | ||
---|---|---|---|---|
WEBFUSION INTERNET SOLUTIONS LIMITED | STUDIO 4TH FLOOR PARTS C&D AT EAST WEST TOLLHOUSE HILL NOTTINGHAM NG1 5FW | Active | Company formed on the 2003-06-06 | |
![]() |
WEBFUSION INTERNET SOLUTIONS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES SHUTLER |
||
JAMES LESLIE SHUTLER |
||
RICHARD ANTHONY WINSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW STEPHEN MANSELL |
Director | ||
THOMAS VOLLRATH |
Director | ||
TOBIAS MOHR |
Director | ||
PATRICK PULVERMUELLER |
Director | ||
REBECCA JANE WOTHERSPOON |
Company Secretary | ||
ALEXANDER FISKE COLLINS |
Director | ||
PETER ADAM DAICHES DUBENS |
Director | ||
MARK WILLIAM JOSEPH |
Director | ||
DAVID JOHN TILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL TAX LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
WOODLARK HOMES LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
DONHOST LIMITED | Director | 2014-01-14 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
WEBFUSION LIMITED | Director | 2014-01-14 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
P.I.G. HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-23 | Liquidation | |
COMPILA LIMITED | Director | 2017-07-05 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-07-05 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HEG TRADING UK LIMITED | Director | 2017-07-05 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
UK WEBHOSTING LTD | Director | 2017-07-05 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
SWARMA LIMITED | Director | 2017-07-05 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-07-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
MESH DIGITAL LIMITED | Director | 2017-07-05 | CURRENT | 2003-09-30 | Active | |
DOMAINBOX LIMITED | Director | 2017-07-05 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-07-05 | CURRENT | 2010-10-14 | Active | |
IDENTISAFE LIMITED | Director | 2017-07-05 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
M C N MEDIA LIMITED | Director | 2016-12-31 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2016-12-31 | CURRENT | 2003-02-21 | Liquidation | |
HEL MIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL BIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HOST EUROPE GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2013-07-18 | Active | |
HEL HOLDING LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
DONHOST LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
WEBFUSION LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
123-REG LIMITED | Director | 2014-07-17 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2014-07-17 | CURRENT | 2008-03-07 | Liquidation | |
SUPANAMES LIMITED | Director | 2014-07-17 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2014-07-17 | CURRENT | 2003-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 08/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE UB11 1FF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR | |
AP01 | DIRECTOR APPOINTED MATTHEW STEPHEN MANSELL | |
AP01 | DIRECTOR APPOINTED JAMES SHUTLER | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBIAS MOHR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA WOTHERSPOON | |
AP01 | DIRECTOR APPOINTED MR THOMAS VOLLRATH | |
AP01 | DIRECTOR APPOINTED PATRICK PULVERMUELLER | |
AP03 | SECRETARY APPOINTED JAMES SHUTLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID TILL / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JOSEPH / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA JANE WOTHERSPOON / 04/12/2009 | |
288a | DIRECTOR APPOINTED MR PETER ADAM DAICHES DUBENS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HOST EUROPE ONE LIMITED CERTIFICATE ISSUED ON 26/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 WEBFUSION INTERNET LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WEBFUSION INTERNET LIMITED are:
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. |