London
NW1 4DF
Director Name | Peter Vicary-Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Mr Andrew John Reading |
---|---|
Status | Closed |
Appointed | 25 August 2010(4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Ms Angela Newton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2014) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Registered Address | 2 Marylebone Road London NW1 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Which? LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Voluntary strike-off action has been suspended (1 page) |
10 January 2015 | Voluntary strike-off action has been suspended (1 page) |
9 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (4 pages) |
31 August 2014 | Application to strike the company off the register (4 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages) |
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Statement of capital on 30 June 2014
|
18 June 2014 | Solvency statement dated 06/06/14 (1 page) |
18 June 2014 | Solvency statement dated 06/06/14 (1 page) |
18 June 2014 | Statement by directors (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement by directors (1 page) |
18 June 2014 | Resolutions
|
28 February 2014 | Termination of appointment of Angela Newton as a director (1 page) |
28 February 2014 | Termination of appointment of Angela Newton as a director (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (14 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
11 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
21 April 2011 | Appointment of Ms Angela Newton as a director (2 pages) |
21 April 2011 | Appointment of Ms Angela Newton as a director (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 August 2010 | Appointment of Mr Andrew John Reading as a secretary (1 page) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 August 2010 | Appointment of Mr Andrew John Reading as a secretary (1 page) |
28 July 2010 | Incorporation (17 pages) |
28 July 2010 | Incorporation (17 pages) |