Company NameSarah Whittome Limited
Company StatusDissolved
Company Number06704809
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Sarah Elizabeth Mary Wilks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Mayfield Road
Rotherfield
Crowborough
East Sussex
TN6 3LU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ben Wilks
50.00%
Ordinary
1 at £1Sarah Whittome
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,743
Current Liabilities£51,532

Accounts

Latest Accounts29 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
17 March 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page)
26 January 2015Director's details changed for Miss Sarah Elizabeth Mary Whittome on 28 July 2012 (2 pages)
26 January 2015Director's details changed for Miss Sarah Elizabeth Mary Whittome on 28 July 2012 (2 pages)
19 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
16 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
16 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
24 August 2011Amended accounts made up to 30 November 2010 (6 pages)
24 August 2011Amended accounts made up to 30 November 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
30 June 2010Amended accounts made up to 30 November 2009 (6 pages)
30 June 2010Amended accounts made up to 30 November 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 June 2010Previous accounting period shortened from 30 November 2010 to 30 November 2009 (1 page)
18 June 2010Previous accounting period shortened from 30 November 2010 to 30 November 2009 (1 page)
10 June 2010Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 June 2010 (2 pages)
6 May 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
6 May 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
19 April 2010Director's details changed for Miss Sarah Elizabeth Mary Whittome on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Miss Sarah Elizabeth Mary Whittome on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Miss Sarah Elizabeth Mary Whittome on 8 April 2010 (2 pages)
22 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (2 pages)
22 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (2 pages)
14 October 2009Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
14 October 2009Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
14 October 2008Director appointed sarah whittome (2 pages)
14 October 2008Director appointed sarah whittome (2 pages)
2 October 2008Appointment terminated director aderyn hurworth (1 page)
2 October 2008Appointment terminated director aderyn hurworth (1 page)
2 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 September 2008Incorporation (6 pages)
23 September 2008Incorporation (6 pages)