Company NameWhoose Limited
Company StatusDissolved
Company Number01851487
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesWhoose Limited and Paris Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Knopfler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(6 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 20 April 2010)
RoleMusician
Correspondence Address8 Churchill Road
Guildford
Surrey
GU1 2AX
Secretary NameWellco Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2006(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2010)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMr Mark Stephens
NationalityBritish
StatusResigned
Appointed25 December 1990(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address69 Alowych
London
Wc2
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2006)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX

Location

Registered Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Accounts made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 February 2008Accounts made up to 31 March 2007 (7 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 25/11/07; full list of members (2 pages)
27 November 2007Return made up to 25/11/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
30 March 2007Registered office changed on 30/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
30 March 2007New secretary appointed (2 pages)
25 January 2007Return made up to 25/11/06; full list of members (2 pages)
25 January 2007Return made up to 25/11/06; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 November 2006Accounts made up to 31 March 2006 (7 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2005Return made up to 25/11/04; full list of members (6 pages)
24 February 2005Return made up to 25/11/04; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2004Return made up to 25/11/03; full list of members (6 pages)
3 February 2004Return made up to 25/11/03; full list of members (6 pages)
24 December 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
24 December 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
20 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
20 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (13 pages)
7 July 1999Full accounts made up to 31 March 1999 (13 pages)
10 March 1999Return made up to 25/11/98; full list of members (6 pages)
10 March 1999Return made up to 25/11/98; full list of members (6 pages)
14 January 1999Company name changed paris records LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed paris records LIMITED\certificate issued on 15/01/99 (2 pages)
19 June 1998Company name changed whoose LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed whoose LIMITED\certificate issued on 22/06/98 (2 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
5 March 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 25/11/97; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Return made up to 25/11/96; no change of members (4 pages)
28 January 1997Return made up to 25/11/96; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 8-10 bulstrode street london W1M 6AH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 8-10 bulstrode street london W1M 6AH (1 page)
4 December 1995Return made up to 25/11/95; full list of members (6 pages)
4 December 1995Return made up to 25/11/95; full list of members (6 pages)
28 September 1984Incorporation (16 pages)
28 September 1984Incorporation (16 pages)