Company NameWhoever Limited
Company StatusDissolved
Company Number07797593
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamePro Resume Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oliver Thomas Relph
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Alexander James O'Connell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 32-38 Scrutton Street
London
EC2A 4RQ

Location

Registered AddressSuite 6 32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

500 at £1Alexander O'connell
50.00%
Ordinary
500 at £1Oliver Relph
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (5 pages)
24 September 2015Application to strike the company off the register (5 pages)
2 February 2015Termination of appointment of Alexander James O'connell as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Alexander James O'connell as a director on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 25 Reliance Wharf Hertford Road London N1 5EW to C/O Oliver Relph Suite 6 32-38 Scrutton Street London EC2A 4RQ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 25 Reliance Wharf Hertford Road London N1 5EW to C/O Oliver Relph Suite 6 32-38 Scrutton Street London EC2A 4RQ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 25 Reliance Wharf Hertford Road London N1 5EW to C/O Oliver Relph Suite 6 32-38 Scrutton Street London EC2A 4RQ on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Alexander James O'connell as a director on 2 February 2015 (1 page)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
24 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 January 2013Registered office address changed from 11 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EL United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 11 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EL United Kingdom on 22 January 2013 (1 page)
10 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
21 February 2012Company name changed pro resume LTD.\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed pro resume LTD.\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)