London
SW4 9SD
Director Name | Mr Christopher Gordon Bell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kings Road East Sheen London SW14 8PF |
Website | www.wedidthat.co.uk/#_=_ |
---|---|
Email address | [email protected] |
Telephone | 07 747610400 |
Telephone region | Mobile |
Registered Address | Manger House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,921 |
Cash | £8,305 |
Current Liabilities | £11,444 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Director's details changed for Mr Gavin Brett on 14 June 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Gavin Brett on 14 June 2015 (2 pages) |
14 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Director's details changed for Mr Gavin Brett on 14 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Gavin Brett on 14 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Christopher Gordon Bell on 14 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Christopher Gordon Bell on 14 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 June 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 23 June 2014 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Christopher Gordon Bell on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
16 March 2012 | Registered office address changed from 51 Venn Street London SW4 0AZ England on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 51 Venn Street London SW4 0AZ England on 16 March 2012 (1 page) |
13 December 2011 | Appointment of Mr Christopher Gordon Bell as a director (2 pages) |
13 December 2011 | Appointment of Mr Christopher Gordon Bell as a director (2 pages) |
10 October 2011 | Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages) |
10 October 2011 | Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages) |
10 October 2011 | Director's details changed for Mr Gavin Brett on 7 October 2011 (3 pages) |
10 October 2011 | Director's details changed (3 pages) |
10 October 2011 | Director's details changed (3 pages) |
4 October 2011 | Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 4 October 2011 (1 page) |
15 June 2011 | Incorporation (22 pages) |
15 June 2011 | Incorporation (22 pages) |