This company is commonly known as Web-angel Limited. The company was founded 41 years ago and was given the registration number 01712354. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WEB-ANGEL LIMITED |
---|---|---|
Company Number | : | 01712354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, New Change, London, EC4M 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One New Change, London, United Kingdom, EC4M 9AF | Director | 07 July 2020 | Active |
81 Mysore Road, London, SW11 5RZ | Secretary | 22 July 2003 | Active |
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS | Secretary | - | Active |
Kinnersley House, Kinnersley, Worcester, WR8 9JR | Secretary | 01 April 1997 | Active |
49 Upper Montagu Street, London, W1H 1FQ | Secretary | 05 April 2004 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Secretary | 31 May 2005 | Active |
5b Links View Close, Stanmore, HA7 3QW | Director | - | Active |
Highland House, St Lawrence Je3 1fg, Jersey, CHANNEL | Director | - | Active |
Braxmavikens, Gard, Forsvik, Sweden, | Director | 13 June 2001 | Active |
81 Mysore Road, London, SW11 5RZ | Director | 22 July 2003 | Active |
One, New Change, London, EC4M 9AF | Director | 05 April 2019 | Active |
One, New Change, London, EC4M 9AF | Director | 18 July 2017 | Active |
32 Reynolds Street, Balmain, Australia, | Director | 08 June 2000 | Active |
4 Essex Castle, Essex Castle Alderney, Guernsey, GY9 3YF | Director | - | Active |
38 Horder Road, London, SW6 5EE | Director | 22 July 2003 | Active |
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS | Director | - | Active |
Langley Brake, Langley Winchcombe, Cheltenham, GL54 5QP | Director | - | Active |
35 Broom Water, Teddington, TW11 9QJ | Director | 08 June 2000 | Active |
12 Northumberland Avenue, Johannesburg, South Africa, FOREIGN | Director | 08 June 2000 | Active |
One, New Change, London, EC4M 9AF | Director | 24 February 2016 | Active |
Gustav-Heinemann-Ufer 54, Koln, Germany, | Director | 08 June 2000 | Active |
Moorgate Hall, 155 Moorgate, London, EC2M 6XB | Director | 06 April 2004 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 22 December 2005 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 08 December 2017 | Active |
65 Kingsway, London, WC2B 6TD | Director | 08 June 2000 | Active |
22, Yeoman's Row, London, SW3 2AH | Director | 08 June 2000 | Active |
One, New Change, London, EC4M 9AF | Director | 31 January 2017 | Active |
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN | Director | 22 July 2003 | Active |
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN | Director | 08 June 2000 | Active |
Kinnersley House, Kinnersley, Worcester, WR8 9JR | Director | - | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 24 May 2011 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 01 June 2012 | Active |
18 Woodstock Road, London, W4 1UE | Director | 13 June 2001 | Active |
Panmure Gordon & Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-24 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.