Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Webdesignni Ltd
Webdesignni Ltd is a dissolved company incorporated on 28 September 2012 with the registered office located in Carrickfergus, County Antrim. Webdesignni Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 May 2015
(10 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI614700
Private limited company
Northern Ireland Company
Age
12 years
Incorporated
28 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Webdesignni Ltd
Contact
Address
Suite One
St. Nicholas Court
Carrickfergus
Antrim
BT38 7AR
Same address for the past
11 years
Companies in BT38 7AR
Telephone
028 90247455
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Paul Joseph Donnelly
Director • Strategic Director • British • Lives in Northern Ireland • Born in Mar 1975
Mr Noel David Anderson
Director • British • Lives in Northern Ireland • Born in Mar 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glamper Ltd
Paul Joseph Donnelly is a mutual person.
Active
Platform House Ltd
Paul Joseph Donnelly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
5 Sep 2014
For period
5 Nov
⟶
5 Sep 2014
Traded for
10 months
Cash in Bank
Unreported
Decreased by £95 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.68K
Increased by £1.19K (+239%)
Total Liabilities
-£1.27K
Increased by £824 (+183%)
Net Assets
£406
Increased by £361 (+802%)
Debt Ratio (%)
76%
Decreased by 15.08% (-17%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 8 May 2015
Voluntary Gazette Notice
10 Years Ago on 16 Jan 2015
Application To Strike Off
10 Years Ago on 31 Dec 2014
Confirmation Submitted
10 Years Ago on 4 Nov 2014
Small Accounts Submitted
10 Years Ago on 3 Nov 2014
Accounting Period Shortened
10 Years Ago on 22 Oct 2014
Small Accounts Submitted
11 Years Ago on 31 Jul 2014
Mr Paul Joseph Donnelly Details Changed
11 Years Ago on 26 Jan 2014
Registered Address Changed
11 Years Ago on 17 Dec 2013
Confirmation Submitted
11 Years Ago on 8 Oct 2013
Get Alerts
Get Credit Report
Discover Webdesignni Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 May 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Jan 2015
Application to strike the company off the register
Submitted on 31 Dec 2014
Annual return made up to 28 September 2014 with full list of shareholders
Submitted on 4 Nov 2014
Total exemption small company accounts made up to 5 September 2014
Submitted on 3 Nov 2014
Previous accounting period shortened from 31 October 2014 to 5 September 2014
Submitted on 22 Oct 2014
Total exemption small company accounts made up to 31 October 2013
Submitted on 31 Jul 2014
Director's details changed for Mr Paul Joseph Donnelly on 26 January 2014
Submitted on 30 May 2014
Registered office address changed from 26 Botanic Avenue Belfast Antrim BT7 1JQ Northern Ireland on 17 December 2013
Submitted on 17 Dec 2013
Annual return made up to 28 September 2013 with full list of shareholders
Submitted on 8 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs