Company NameWe Did That Limited
Company StatusDissolved
Company Number07670961
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gavin Brett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79c Clapham Common North Side
London
SW4 9SD
Director NameMr Christopher Gordon Bell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kings Road East Sheen
London
SW14 8PF

Contact

Websitewww.wedidthat.co.uk/#_=_
Email address[email protected]
Telephone07 747610400
Telephone regionMobile

Location

Registered AddressManger House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,921
Cash£8,305
Current Liabilities£11,444

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 15 June 2016
Statement of capital on 2016-09-15
  • GBP 2
(5 pages)
15 September 2016Annual return made up to 15 June 2016
Statement of capital on 2016-09-15
  • GBP 2
(5 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Director's details changed for Mr Gavin Brett on 14 June 2015 (2 pages)
14 August 2015Director's details changed for Mr Gavin Brett on 14 June 2015 (2 pages)
14 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Director's details changed for Mr Gavin Brett on 14 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Gavin Brett on 14 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Christopher Gordon Bell on 14 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Christopher Gordon Bell on 14 August 2014 (2 pages)
20 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
23 June 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 23 June 2014 (1 page)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
16 March 2012Registered office address changed from 51 Venn Street London SW4 0AZ England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 51 Venn Street London SW4 0AZ England on 16 March 2012 (1 page)
13 December 2011Appointment of Mr Christopher Gordon Bell as a director (2 pages)
13 December 2011Appointment of Mr Christopher Gordon Bell as a director (2 pages)
10 October 2011Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages)
10 October 2011Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages)
10 October 2011Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages)
10 October 2011Director's details changed (3 pages)
10 October 2011Director's details changed (3 pages)
4 October 2011Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page)
15 June 2011Incorporation (22 pages)
15 June 2011Incorporation (22 pages)