Company NameWho's Really Who? Ltd
Company StatusDissolved
Company Number04622810
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameJudith Mary Spencer Knott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (closed 22 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
London
N20 9HR
Director NameRobert Nigel Spencer Knott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (closed 22 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
London
N20 9HR
Secretary NameRobert Nigel Spencer Knott
NationalityBritish
StatusClosed
Appointed01 January 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
London
N20 9HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.whosreallywho.co.uk
Telephone020 88861509
Telephone regionLondon

Location

Registered Address1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

66 at £1Judith M. Spencer-knott
66.00%
Ordinary
34 at £1R.n. Spencer-knott
34.00%
Ordinary

Financials

Year2014
Net Worth-£9,536
Cash£3,609
Current Liabilities£13,145

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 December 2010Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages)
22 December 2010Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages)
22 December 2010Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page)
22 December 2010Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages)
22 December 2010Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages)
22 December 2010Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages)
22 December 2010Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page)
5 October 2009Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page)
5 October 2009Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 January 2005Return made up to 20/12/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
8 September 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
8 September 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 1 chase side crescent enfield middlesex EN2 0JA (1 page)
14 January 2003Registered office changed on 14/01/03 from: 1 chase side crescent enfield middlesex EN2 0JA (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
20 December 2002Incorporation (9 pages)
20 December 2002Incorporation (9 pages)