Company NameWebsitepromotions Ltd
Company StatusDissolved
Company Number06301228
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameZoe Lindsey Walton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Yarm Street
Stockton-On-Tees
Cleveland
TS18 3DS
Director NameMr Anwar Mustapha
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 March 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Road
Middlesbrough
Cleveland
TS5 6AJ
Secretary NameAndrew Keith Walton
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Yarm Street
Stockton-On-Tees
TS18 3DS
Director NameCompany Service Appointments Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address15 Yarm Street
Stockton-On-Tees
TS18 3DS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address17 Kensington Road
Middlesbrough
Cleveland
TS5 6AJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Registered office address changed from The Old Mill Barwick Lane High Leven Yarm Cleveland TS15 9JR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from the Old Mill Barwick Lane High Leven Yarm Cleveland TS15 9JR on 15 October 2009 (1 page)
1 October 2009Appointment terminated secretary andrew walton (1 page)
1 October 2009Return made up to 04/07/09; full list of members (6 pages)
1 October 2009Return made up to 04/07/09; full list of members (6 pages)
1 October 2009Appointment Terminated Secretary andrew walton (1 page)
24 September 2009Registered office changed on 24/09/2009 from 15 yarm street stockton-on-tees TS18 3DS (1 page)
24 September 2009Registered office changed on 24/09/2009 from 15 yarm street stockton-on-tees TS18 3DS (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 August 2008Return made up to 04/07/08; full list of members (4 pages)
14 August 2008Return made up to 04/07/08; full list of members (4 pages)
3 March 2008Director's Change of Particulars / zoe clark / 28/02/2008 / Surname was: clark, now: walton (1 page)
3 March 2008Director's change of particulars / zoe clark / 28/02/2008 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)
4 July 2007Secretary resigned (1 page)