UKBizDB.co.uk

WEB IN TRADER LIMITED

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

This company is commonly known as Web In Trader Limited. The company was founded 3 years ago and was given the registration number 12732246. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WEB IN TRADER LIMITED
Company Number:12732246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Greater London, England, WC2H 9JQ

Director26 November 2022Active
71-75, Shelton Street, Greater London, England, WC2H 9JQ

Director17 March 2022Active
71-75, Shelton Street, Greater London, England, WC2H 9JQ

Director17 March 2022Active
71-75, 71-75 Shelton Street, London, Greater London,, London, United Kingdom, WC2H 9JQ

Director17 March 2022Active
71-75, Shelton Street, Greater London, England, WC2H 9JQ

Director22 March 2022Active
71-75, Shelton Street, Greater London, England, WC2H 9JQ

Director07 October 2022Active
71-75, Shelton Street, 71-75 Shelton Street, London, Greater London, Unit, London, United Kingdom, WC2H 9JQ

Director24 February 2022Active
71-75, 71-75 Shelton Street, London, Greater London,, London, United Kingdom, WC2H 9JQ

Director25 February 2022Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director25 February 2022Active
71-75, Shelton Street, 71-75 Shelton Street, London, Greater London, Unit, London, United Kingdom, WC2H 9JQ

Director18 February 2022Active
71-75, Shelton Street, 71-75 Shelton Street, London, Greater London, Unit, London, United Kingdom, WC2H 9JQ

Director18 February 2022Active
71-75, Shelton Street, 71-75 Shelton Street, London, Greater London, Unit, London, United Kingdom, WC2H 9JQ

Director16 March 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 July 2020Active

People with Significant Control

Eid Kullab
Notified on:17 March 2022
Status:Active
Date of birth:June 1998
Nationality:Palestinian
Country of residence:United Kingdom
Address:71-75, 71-75 Shelton Street, London, Greater London,, London, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Osama Kokaly
Notified on:17 March 2022
Status:Active
Date of birth:March 2000
Nationality:Palestinian
Country of residence:United Kingdom
Address:71-75, 71-75 Shelton Street, London, Greater London,, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Osama Kokaly
Notified on:16 March 2022
Status:Active
Date of birth:March 2000
Nationality:Palestinian
Country of residence:England
Address:41, Evesham Avenue, Grimsby, England, DN34 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Osama Kokaly
Notified on:25 February 2022
Status:Active
Date of birth:March 2000
Nationality:Palestinian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Eid Talal Abdelkrim Kullab
Notified on:09 July 2020
Status:Active
Date of birth:June 1998
Nationality:Palestinian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off company.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-20Address

Default companies house registered office address applied.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Address

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

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Address

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

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.