Company NameWe Are Experience Limited
Company StatusDissolved
Company Number07317053
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesWe Are London Limited and Chris Averill Designs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Charles Averill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address56 Christchurch Road
London
SW14 7AF
Secretary NameCatherine Averill
NationalityBritish
StatusClosed
Appointed24 March 2011(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address56 Christchurch Road
London
SW14 7AF

Contact

Websitewww.weareexperience.com

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Company name changed chris averill designs LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed chris averill designs LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Christopher Charles Averill on 16 July 2011 (2 pages)
27 July 2011Secretary's details changed for Catherine Averill on 16 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Catherine Averill on 16 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Christopher Charles Averill on 16 July 2011 (2 pages)
8 April 2011Appointment of Catherine Averill as a secretary (3 pages)
8 April 2011Appointment of Catherine Averill as a secretary (3 pages)
8 April 2011Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages)
4 April 2011Company name changed we are london LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Company name changed we are london LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
4 April 2011Change of name notice (2 pages)
16 July 2010Incorporation (33 pages)
16 July 2010Incorporation (33 pages)