CLUB WEBSITE LIMITED

Register to unlock more data on OkredoRegister

CLUB WEBSITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05545339

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, Capitol Park East, Tingley WF3 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2021
Director's details changed for Mr Mark Christopher Fletcher on 2021-01-01
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/06/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon08/02/2019
Registered office address changed from Prospect House 67 Boston Manor Road Brentford Greater London TW8 9JQ England to Sterling House Capitol Park East Tingley WF3 1DR on 2019-02-08
dot icon04/02/2019
Appointment of Mr Andrew Thomas Mccarthy as a director on 2018-09-28
dot icon04/02/2019
Appointment of Mr Mark Christopher Fletcher as a director on 2018-09-28
dot icon04/02/2019
Appointment of Mr Jonathan David Milsom as a director on 2018-09-28
dot icon04/02/2019
Termination of appointment of Robert Anthony Mattar as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Owen Murphy as a director on 2018-10-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Director's details changed for Owen Murphy on 2016-09-05
dot icon06/09/2016
Director's details changed for Owen Murphy on 2016-09-05
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/08/2016
Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH to Prospect House 67 Boston Manor Road Brentford Greater London TW8 9JQ on 2016-08-24
dot icon23/08/2016
Termination of appointment of Owen Murphy as a secretary on 2016-08-23
dot icon12/01/2016
Appointment of Robert Mattar as a director on 2015-10-30
dot icon24/12/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon06/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Appointment of Owen Murphy as a secretary on 2015-10-30
dot icon30/11/2015
Appointment of Owen Murphy as a director on 2015-10-30
dot icon30/11/2015
Termination of appointment of Johan Rai Haynes as a secretary on 2015-10-30
dot icon30/11/2015
Termination of appointment of Richard David Stenson as a director on 2015-10-30
dot icon30/11/2015
Termination of appointment of Johan Rai Haynes as a director on 2015-10-30
dot icon30/11/2015
Termination of appointment of John Paul Hughes as a director on 2015-10-30
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Johan Rai Haynes on 2013-12-01
dot icon29/08/2014
Secretary's details changed for Mr Johan Rai Haynes on 2013-12-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr Richard David Stenson on 2011-01-14
dot icon08/11/2011
Director's details changed for Mr Johan Rai Haynes on 2011-01-14
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon03/09/2009
Director and secretary's change of particulars / johan haynes / 17/08/2009
dot icon17/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/11/2008
Return made up to 24/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / richard stenson / 24/06/2008
dot icon26/08/2008
Amended accounts made up to 2007-08-31
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from northumberland house 11 the pavement ealing london W5 4NG
dot icon20/11/2007
Return made up to 24/08/07; full list of members
dot icon07/01/2007
New director appointed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 24/08/06; full list of members
dot icon03/02/2006
New director appointed
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon06/09/2005
Ad 25/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2005
Registered office changed on 06/09/05 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon24/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
365.84K
-
0.00
1.36K
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Andrew Thomas
Director
28/09/2018 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB WEBSITE LIMITED

CLUB WEBSITE LIMITED is an(a) Dissolved company incorporated on 24/08/2005 with the registered office located at Sterling House, Capitol Park East, Tingley WF3 1DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB WEBSITE LIMITED?

toggle

CLUB WEBSITE LIMITED is currently Dissolved. It was registered on 24/08/2005 and dissolved on 30/01/2024.

Where is CLUB WEBSITE LIMITED located?

toggle

CLUB WEBSITE LIMITED is registered at Sterling House, Capitol Park East, Tingley WF3 1DR.

What does CLUB WEBSITE LIMITED do?

toggle

CLUB WEBSITE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLUB WEBSITE LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.