UKBizDB.co.uk

WEB ADVERTISING ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Web Advertising Online Limited. The company was founded 12 years ago and was given the registration number 07752646. The firm's registered office is in MORDEN. You can find them at 113 London Road, , Morden, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:WEB ADVERTISING ONLINE LIMITED
Company Number:07752646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:113 London Road, Morden, England, SM4 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, Park Terrace, Worcester Park, England, KT4 7JZ

Director11 July 2023Active
1-4, Park Terrace, Worcester Park, England, KT4 7JZ

Director01 September 2022Active
368a, St. Albans Road, Watford, England, WD24 6PQ

Director15 November 2019Active
1-4, Park Terrace, Worcester Park, England, KT4 7JZ

Director04 April 2021Active
Park House, 1st Floor Park Terrace, Worcester Park, United Kingdom, KT4 7JZ

Director10 March 2020Active
113, London Road, Morden, England, SM4 5HP

Director08 October 2019Active
115, London Road, Morden, England, SM4 5HP

Director25 August 2011Active
115, London Road, Morden, England, SM4 5HP

Director01 March 2012Active
113, London Road, Morden, England, SM4 5HP

Director01 January 2020Active
11, Beauchamp Place, London, England, SW3 1NQ

Director10 December 2020Active
113, London Road, Morden, England, SM4 5HP

Director10 October 2019Active

People with Significant Control

Mr Andre William Assi
Notified on:11 July 2023
Status:Active
Date of birth:March 1980
Nationality:French
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Abdelkader Houari
Notified on:02 April 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
Mr Asad Mehmood Bhalli
Notified on:10 September 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Park House, 1st Floor Park Terrace, Worcester Park, United Kingdom, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Hacine Belmiloud
Notified on:01 April 2021
Status:Active
Date of birth:August 1984
Nationality:French
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr. Chaudary Saleem
Notified on:10 December 2020
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:11, Beauchamp Place, London, England, SW3 1NQ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Bhajan Singh
Notified on:10 October 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:113, London Road, Morden, England, SM4 5HP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Tadas Matakas
Notified on:01 January 2020
Status:Active
Date of birth:July 1985
Nationality:Lithuanian
Country of residence:England
Address:113, London Road, Morden, England, SM4 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hafiz Amjad Junaid
Notified on:10 October 2019
Status:Active
Date of birth:April 1972
Nationality:German
Country of residence:England
Address:113, London Road, Morden, England, SM4 5HP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mrs Svetlana Komova
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:368a, St. Albans Road, Watford, England, WD24 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.