Company NameWebnomics Technologies Limited
Company StatusDissolved
Company NumberSC403793
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Muhammad Saleem Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address224 Calder Street
2/2
Glasgow
G42 7PF
Scotland
Director NameMr Muddassir Saeed
Date of BirthJune 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed26 November 2014(3 years, 4 months after company formation)
Appointment Duration12 months (closed 24 November 2015)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address224 Calder Street
2/2
Glasgow
G42 7PF
Scotland

Contact

Websitewww.webnomicstech.net/
Email address[email protected]
Telephone01444 391200
Telephone regionHaywards Heath

Location

Registered Address224 Calder Street
2/2
Glasgow
G42 7PF
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2013
Net Worth-£643
Current Liabilities£643

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Director's details changed for Mr Muddassir Saeed on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Muddassir Saeed on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Muddassir Saeed on 5 December 2014 (2 pages)
26 November 2014Appointment of Mr Muddassir Saeed as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Muddassir Saeed as a director on 26 November 2014 (2 pages)
19 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Registered office address changed from 11 Forth Street Unit 1 Glasgow G41 2SP United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 11 Forth Street Unit 1 Glasgow G41 2SP United Kingdom on 15 November 2013 (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from 224 Calder Street 2/2 Glasgow G42 7PF Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 224 Calder Street 2/2 Glasgow G42 7PF Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 224 Calder Street 2/2 Glasgow G42 7PF Scotland on 2 October 2012 (1 page)
28 July 2011Director's details changed for Mr Muhammad Saleem on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Muhammad Saleem on 28 July 2011 (2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)