Company NameLawwweb Limited
Company StatusDissolved
Company Number05549204
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NameAlgalogic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHeather Brook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NamePaul Antony Brook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary NameHeather Brook
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paul Antony Brook
98.04%
Ordinary
1 at £1Heather Brook
1.96%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51
(4 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 March 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 51
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Heather Brook on 30 August 2010 (2 pages)
10 September 2010Secretary's details changed for Heather Brook on 30 August 2010 (1 page)
10 September 2010Director's details changed for Paul Antony Brook on 30 August 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Ad 30/08/05--------- £ si 51@1=51 (1 page)
10 August 2007Company name changed algalogic LIMITED\certificate issued on 10/08/07 (3 pages)
31 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 October 2006Return made up to 30/08/06; full list of members (7 pages)
30 August 2005Incorporation (16 pages)