Company NameWhere It's At (PR) Limited
Company StatusDissolved
Company Number04404996
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameDovetail PR Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Meave Darroux
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2009)
RolePR Executive
Country of ResidenceEngland
Correspondence Address2 Laburnum Grove
Kingsbury
London
NW9 8QT
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years after company formation)
Appointment Duration4 years, 11 months (closed 24 March 2009)
RoleGroup Secretariat Co Ordinator
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameZoe Stavrinidis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2004)
RolePR Consultant
Correspondence Address18 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RS
Secretary NameMs Meave Darroux
NationalityBritish
StatusResigned
Appointed10 April 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RolePR Executive
Country of ResidenceEngland
Correspondence Address2 Laburnum Grove
Kingsbury
London
NW9 8QT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMiller House
Rosslyn Crescent
Harrow
Middx
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£39,374
Gross Profit£27,449
Net Worth£913
Cash£182
Current Liabilities£9,822

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
4 June 2007Return made up to 27/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Registered office changed on 30/01/07 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page)
18 August 2006Return made up to 27/03/06; full list of members (6 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 27/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Return made up to 27/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 May 2003Return made up to 27/03/03; full list of members (7 pages)
7 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2002Registered office changed on 19/04/02 from: 73 dorchester avenue harrow middlesex HA2 7AX (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 April 2002Company name changed dovetail pr LIMITED\certificate issued on 11/04/02 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)