Web Star International Limited LOUGHTON


Web Star International Limited was formally closed on 2021-11-02. Web Star International was a private limited company that could have been found at 186 Roding Road, Loughton, IG10 3BS, Essex. Its total net worth was valued to be approximately 783 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 1997-07-18) was run by 2 directors and 1 secretary.
Director David T. who was appointed on 27 April 2007.
Director Geraldine T. who was appointed on 27 April 2007.
Moving on to the secretaries, we can name: David T. appointed on 27 April 2007.

The company was classified as "retail sale via mail order houses or via internet" (47910). The most recent confirmation statement was filed on 2020-11-01 and last time the annual accounts were filed was on 30 September 2020. 2015-11-01 is the date of the latest annual return.

Web Star International Limited Address / Contact

Office Address 186 Roding Road
Town Loughton
Post code IG10 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405610
Date of Incorporation Fri, 18th Jul 1997
Date of Dissolution Tue, 2nd Nov 2021
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 24 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Mon, 15th Nov 2021
Last confirmation statement dated Sun, 1st Nov 2020

Company staff

David T.

Position: Secretary

Appointed: 27 April 2007

David T.

Position: Director

Appointed: 27 April 2007

Geraldine T.

Position: Director

Appointed: 27 April 2007

Christina S.

Position: Director

Appointed: 18 July 1997

Resigned: 27 April 2007

Andrew J.

Position: Nominee Secretary

Appointed: 18 July 1997

Resigned: 18 July 1997

Rodney W.

Position: Director

Appointed: 18 July 1997

Resigned: 27 April 2007

Amanda L.

Position: Nominee Director

Appointed: 18 July 1997

Resigned: 18 July 1997

Christina S.

Position: Secretary

Appointed: 18 July 1997

Resigned: 27 April 2007

People with significant control

David T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Geraldine T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth783312    
Balance Sheet
Cash Bank On Hand 369120120120120
Net Assets Liabilities 312-137-137-137-137
Cash Bank In Hand840369    
Net Assets Liabilities Including Pension Asset Liability783312    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve779308    
Shareholder Funds783312    
Other
Creditors 57257257257257
Net Current Assets Liabilities783312-137-137-137-137
Nominal Value Allotted Share Capital 44444
Number Shares Allotted 44444
Other Creditors 57257257257257
Par Value Share 11111
Creditors Due Within One Year5757    
Share Capital Allotted Called Up Paid44    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 8th, December 2020
Free Download (6 pages)

Company search

Advertisements