London
SW8 1QA
Director Name | Mr Stephen Pankhurst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Secretary Name | Mr Andrew Lewis |
---|---|
Status | Closed |
Appointed | 25 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 112 Fentiman Road London SW8 1QA |
Director Name | Mr Timothy John Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambra West Road St Georges Hill Surrey Kt3 012 |
Secretary Name | Mr John Roger Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Secretary Name | Mr Timothy Joicey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Mount Street London W1K 2SA |
Director Name | Mr Timothy Joicey Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Mount Street London W1K 2SA |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 17 Shorts Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
94.5k at 1 | Andrew Lewis 58.15% Ordinary |
---|---|
- | OTHER 3.08% - |
43k at 1 | Steve Pankhurst 26.46% Ordinary |
20k at 1 | Tim Ward 12.31% Ordinary |
1 at 1 | Shareholder Name Missing 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,826 |
Current Liabilities | £147,399 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Mr Timothy John Ward on 11 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Mr Timothy John Ward on 11 January 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
17 August 2009 | Director appointed mr tim ward (1 page) |
17 August 2009 | Secretary appointed mr andrew lewis (1 page) |
17 August 2009 | Director appointed mr steve pankhurst (1 page) |
17 August 2009 | Appointment terminated secretary timothy robinson (1 page) |
17 August 2009 | Director appointed mr steve pankhurst (1 page) |
17 August 2009 | Secretary appointed mr andrew lewis (1 page) |
17 August 2009 | Appointment Terminated Director timothy robinson (1 page) |
17 August 2009 | Appointment terminated director timothy robinson (1 page) |
17 August 2009 | Appointment Terminated Secretary timothy robinson (1 page) |
17 August 2009 | Director appointed mr tim ward (1 page) |
4 August 2009 | Ad 30/06/09\gbp si 65000@1=65000\gbp ic 87500/152500\ (2 pages) |
4 August 2009 | Ad 25/06/09\gbp si 6000@1=6000\gbp ic 81500/87500\ (2 pages) |
4 August 2009 | Ad 30/06/09 gbp si 65000@1=65000 gbp ic 87500/152500 (2 pages) |
4 August 2009 | Ad 25/06/09 gbp si 6000@1=6000 gbp ic 81500/87500 (2 pages) |
4 August 2009 | Gbp nc 100000/200000 30/06/09 (2 pages) |
4 August 2009 | Gbp nc 100000/200000\30/06/09 (2 pages) |
3 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 January 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 January 2008 (15 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Ad 03/09/08\gbp si 10000@1=10000\gbp ic 91500/101500\ (2 pages) |
4 September 2008 | Ad 03/09/08 gbp si 10000@1=10000 gbp ic 91500/101500 (2 pages) |
27 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
27 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
3 April 2008 | Ad 25/05/07-31/03/08\gbp si 31500@1=31500\gbp ic 50000/81500\ (2 pages) |
3 April 2008 | Ad 25/05/07-31/03/08 gbp si 31500@1=31500 gbp ic 50000/81500 (2 pages) |
6 November 2007 | Accounts made up to 31 January 2007 (8 pages) |
6 November 2007 | Accounts made up to 31 January 2007 (8 pages) |
10 July 2007 | Application to commence business (2 pages) |
10 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
10 July 2007 | Application to commence business (2 pages) |
10 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2007 | Memorandum and Articles of Association (12 pages) |
23 May 2007 | Memorandum and Articles of Association (12 pages) |
11 May 2007 | Company name changed whipround PLC\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed whipround PLC\certificate issued on 11/05/07 (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
6 January 2007 | Ad 21/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
6 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Ad 21/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (16 pages) |
11 January 2006 | Incorporation (16 pages) |