Company NameWeb|Crofting Ltd
Company StatusDissolved
Company NumberSC374817
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christoph Witzany
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHainburger Strabe 60/09 1030 Wien
Austria
Director NameMiss Daniela Maria Jakwerth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christoph Witzany
100.00%
Ordinary

Financials

Year2014
Net Worth£1,186
Cash£2,957
Current Liabilities£15,754

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
2 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(3 pages)
2 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Termination of appointment of Daniela Jakwerth as a director (1 page)
18 June 2012Termination of appointment of Daniela Jakwerth as a director (1 page)
7 June 2012Registered office address changed from 115/12 Buccleuch Street Edinburgh EH8 9NG Scotland on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 115/12 Buccleuch Street Edinburgh EH8 9NG Scotland on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 115/12 Buccleuch Street Edinburgh EH8 9NG Scotland on 7 June 2012 (1 page)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Registered office address changed from 10/5 Warrender Park Crescent Edinburgh EH9 1DX on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 10/5 Warrender Park Crescent Edinburgh EH9 1DX on 30 June 2011 (1 page)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Miss Daniela Maria Jakwerth on 15 March 2011 (2 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Miss Daniela Maria Jakwerth on 15 March 2011 (2 pages)
1 November 2010Registered office address changed from 9/5 Leven Terrace Edinburgh EH3 9LW United Kingdom on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 9/5 Leven Terrace Edinburgh EH3 9LW United Kingdom on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 9/5 Leven Terrace Edinburgh EH3 9LW United Kingdom on 1 November 2010 (2 pages)
15 March 2010Incorporation (24 pages)
15 March 2010Incorporation (24 pages)