Company NameWhich? International Limited
Company StatusDissolved
Company Number06508485
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacques Cadranel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 15 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMs Charmian Alexandra Averty
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(9 years after company formation)
Appointment Duration1 year, 2 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Peter David Vicary-Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Christopher Julyan Gardner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Andrew John Reading
NationalityBritish
StatusResigned
Appointed27 May 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Paul William Preston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Paul Antony Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2014)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMs Nicola Challen
StatusResigned
Appointed18 March 2014(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2015)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMiss Kelly Marie Carmichael
StatusResigned
Appointed24 April 2015(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2015)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.whichinternational.com
Telephone01573 452011
Telephone regionKelso

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£6,932,639
Cash£48,648
Current Liabilities£6,991

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
6 March 2017Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page)
6 March 2017Appointment of Charmian Averty as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page)
6 March 2017Appointment of Charmian Averty as a director on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 December 2016Full accounts made up to 30 June 2016 (14 pages)
23 December 2016Full accounts made up to 30 June 2016 (14 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,150,000
(3 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,150,000
(3 pages)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
5 October 2015Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page)
29 April 2015Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page)
29 April 2015Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page)
29 April 2015Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages)
29 April 2015Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12,150,000
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12,150,000
(4 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
23 September 2014Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Nicholas Castro as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Peter David Vicary-Smith as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Paul Antony Smith as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Paul Antony Smith as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Peter David Vicary-Smith as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page)
23 September 2014Termination of appointment of Nicholas Castro as a director on 13 September 2014 (1 page)
3 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2014Termination of appointment of Andrew Reading as a secretary (1 page)
27 March 2014Termination of appointment of Andrew Reading as a secretary (1 page)
27 March 2014Appointment of Ms Nicola Challen as a secretary (2 pages)
27 March 2014Appointment of Ms Nicola Challen as a secretary (2 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,150,000
(6 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,150,000
(6 pages)
25 February 2014Full accounts made up to 30 June 2013 (12 pages)
25 February 2014Full accounts made up to 30 June 2013 (12 pages)
23 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,150,000
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,150,000
(3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 30 June 2012 (12 pages)
23 November 2012Full accounts made up to 30 June 2012 (12 pages)
3 May 2012Appointment of Mr Paul Antony Smith as a director (2 pages)
3 May 2012Appointment of Mr Paul Antony Smith as a director (2 pages)
18 April 2012Company name changed peto place investments LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed peto place investments LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
16 April 2012Termination of appointment of Michael Clasper as a director (1 page)
16 April 2012Termination of appointment of Michael Clasper as a director (1 page)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,899,999
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,899,999
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,899,999
(3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
11 October 2011Full accounts made up to 30 June 2011 (13 pages)
11 October 2011Full accounts made up to 30 June 2011 (13 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2011Memorandum and Articles of Association (8 pages)
9 August 2011Memorandum and Articles of Association (8 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4,500,100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 7,000,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4,500,100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4,500,100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 7,000,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 7,000,000
(3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
11 November 2010Full accounts made up to 30 June 2010 (12 pages)
11 November 2010Full accounts made up to 30 June 2010 (12 pages)
19 October 2010Appointment of Mr Jacques Cadranel as a director (2 pages)
19 October 2010Appointment of Mr Jacques Cadranel as a director (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed gladius LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
15 June 2010Company name changed gladius LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
15 June 2010Change of name notice (2 pages)
19 February 2010Secretary's details changed for Mr Andrew John Reading on 19 February 2010 (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Christopher Julyan Gardner on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Christopher Julyan Gardner on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Andrew John Reading on 19 February 2010 (1 page)
19 February 2010Director's details changed for Peter David Vicary-Smith on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter David Vicary-Smith on 19 February 2010 (2 pages)
29 January 2010Appointment of Mr Paul William Preston as a director (2 pages)
29 January 2010Appointment of Mr Nicholas Castro as a director (2 pages)
29 January 2010Appointment of Mr Nicholas Castro as a director (2 pages)
29 January 2010Appointment of Mr Paul William Preston as a director (2 pages)
19 November 2009Full accounts made up to 30 June 2009 (11 pages)
19 November 2009Full accounts made up to 30 June 2009 (11 pages)
15 September 2009Memorandum and Articles of Association (8 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2009Memorandum and Articles of Association (8 pages)
11 September 2009Gbp nc 10000000/19999900\09/09/09 (2 pages)
11 September 2009Ad 09/09/09\gbp si 4500000@1=4500000\gbp ic 100/4500100\ (2 pages)
11 September 2009Company name changed charco 1178 LIMITED\certificate issued on 11/09/09 (3 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2009Ad 09/09/09\gbp si 4500000@1=4500000\gbp ic 100/4500100\ (2 pages)
11 September 2009Company name changed charco 1178 LIMITED\certificate issued on 11/09/09 (3 pages)
11 September 2009Gbp nc 10000000/19999900\09/09/09 (2 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
21 October 2008Director appointed michael clasper (2 pages)
21 October 2008Director appointed michael clasper (2 pages)
5 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2008Appointment terminated secretary halco secretaries LIMITED (1 page)
2 June 2008Director appointed peter david vicary-smith (3 pages)
2 June 2008Director appointed peter david vicary-smith (3 pages)
2 June 2008Appointment terminated secretary halco secretaries LIMITED (1 page)
2 June 2008Secretary appointed andrew john reading (2 pages)
2 June 2008Director appointed christopher julyan gardner (3 pages)
2 June 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2008Appointment terminated director halco management LIMITED (1 page)
2 June 2008Secretary appointed andrew john reading (2 pages)
2 June 2008Director appointed christopher julyan gardner (3 pages)
2 June 2008Appointment terminated director halco management LIMITED (1 page)
19 February 2008Incorporation (11 pages)
19 February 2008Incorporation (11 pages)