Company NameWe Have The Technology Limited
Company StatusDissolved
Company Number05275807
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NamesElmchoice Limited and Frank White Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph Francis Ridley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(1 day after company formation)
Appointment Duration9 years, 8 months (closed 22 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Noel Street
London
W1F 8GS
Secretary NameEmma Kate Rouse
NationalityBritish
StatusResigned
Appointed03 November 2004(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address447 Saint David's Square
London
E14 3NH
Secretary NameCaroline Ridley
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address35c Saint Stephens Avenue
London
W12 8JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Soho Commission LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£580
Current Liabilities£3,754

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 December 2012Company name changed frank white LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed frank white LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Director's details changed for Mr Joseph Francis Ridley on 30 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Joseph Francis Ridley on 30 November 2010 (2 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
4 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2009Return made up to 02/11/08; full list of members (3 pages)
26 January 2009Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 02/11/07; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 02/11/07; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 02/11/06; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 02/11/06; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: 52 welbeck street london W1G 9XP (1 page)
3 August 2006Registered office changed on 03/08/06 from: 52 welbeck street london W1G 9XP (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 July 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 41 chalton street london NW1 1JD (1 page)
12 November 2004Registered office changed on 12/11/04 from: 41 chalton street london NW1 1JD (1 page)
9 November 2004Company name changed elmchoice LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed elmchoice LIMITED\certificate issued on 09/11/04 (2 pages)
2 November 2004Incorporation (17 pages)
2 November 2004Incorporation (17 pages)