Company NameWhateva Limited
Company StatusDissolved
Company Number07173022
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Woods
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleDJ
Country of ResidenceUnited States
Correspondence Address30 Market Place
London
W1W 8AP
Secretary NameThomas St John Limited (Corporation)
StatusClosed
Appointed22 August 2012(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 17 October 2017)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,178
Cash£74,137
Current Liabilities£153,534

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
15 March 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
20 February 2017Director's details changed for Mr Michael Anthony Woods on 14 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Anthony Woods on 14 February 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
1 April 2016Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr Michael Anthony Woods on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Michael Anthony Woods on 2 March 2016 (2 pages)
1 December 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
1 December 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (17 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (17 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2015Director's details changed for Michael Anthony Woods on 14 November 2014 (2 pages)
4 March 2015Director's details changed for Michael Anthony Woods on 14 November 2014 (2 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1

Statement of capital on 2014-03-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1

Statement of capital on 2014-03-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1

Statement of capital on 2014-03-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
14 March 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
14 March 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Michael Anthony Woods on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Michael Anthony Woods on 12 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Registered office address changed from , Castle House 75 Wells Street, London, W1T 3QH, United Kingdom on 10 October 2012 (1 page)
10 October 2012Appointment of Thomas St John Ltd as a secretary (2 pages)
10 October 2012Registered office address changed from , Castle House 75 Wells Street, London, W1T 3QH, United Kingdom on 10 October 2012 (1 page)
10 October 2012Appointment of Thomas St John Ltd as a secretary (2 pages)
24 August 2012Registered office address changed from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom on 24 August 2012 (1 page)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 March 2010Appointment of Michael Anthony Woods as a director (3 pages)
16 March 2010Appointment of Michael Anthony Woods as a director (3 pages)
4 March 2010Termination of appointment of John Roddison as a director (2 pages)
4 March 2010Termination of appointment of John Roddison as a director (2 pages)
1 March 2010Incorporation (35 pages)
1 March 2010Incorporation (35 pages)