Company NameWebfix Networks Limited
Company StatusDissolved
Company Number04087924
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAsad Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(2 months after company formation)
Appointment Duration5 years, 2 months (closed 21 February 2006)
RoleIT Contractor
Correspondence Address3 Oastler Grove
Mirfield
West Yorkshire
WF14 0JB
Secretary NameMr Asif Iqbal Hussain
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oastler Grove
Mirfield
West Yorkshire
WF14 0JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bohorun & Co Ltd
Sandway Business Centre
Shannon Street
Leeds West Yorkshire
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
13 July 2005Secretary resigned (1 page)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Registered office changed on 22/01/04 from: 62 harehills lane leeds west yorkshire LS8 4HF (2 pages)
6 November 2003Return made up to 11/10/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 March 2003Return made up to 11/10/02; full list of members (6 pages)
6 March 2003Registered office changed on 06/03/03 from: 3 headlands street liversedge west yorkshire WF15 7DE (1 page)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 October 2001Return made up to 11/10/01; full list of members (6 pages)
17 January 2001New secretary appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
29 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/00
(1 page)
11 October 2000Incorporation (18 pages)