Richmond
TW9 2QE
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Peter Lincoln Holbrook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 month (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Brian Dass |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Software Engineer |
Country of Residence | United States |
Correspondence Address | 1025 Maxwell Lane Apt 306 Hoboken Nj 07030 |
Director Name | Mr Hardeep Singh Jawanda |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warwick Street Coventry CV5 6ET |
Director Name | Mr Allan Ewing Murdoch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warwick Street Coventry CV5 6ET |
Director Name | Mr Ryan Friedman Atlas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Whosaroundme Sezc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Correspondence Address | PO Box 707 64 Camana Bay 3rd Floor Landmark Square 64 Earth Close Grand Cayman Kyi-9006 Cayman Islands |
Website | www.wambiz.com/ |
---|
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £57,314 |
Cash | £64,234 |
Current Liabilities | £30,275 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages) |
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2021 | Application to strike the company off the register (1 page) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
21 April 2021 | Solvency Statement dated 06/04/21 (1 page) |
21 April 2021 | Statement by Directors (1 page) |
21 April 2021 | Statement of capital on 21 April 2021
|
21 April 2021 | Resolutions
|
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (14 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages) |
11 January 2021 | Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages) |
6 January 2021 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
23 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (64 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
2 October 2019 | Confirmation statement made on 28 June 2019 with updates (7 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Termination of appointment of Ryan Friedman Atlas as a director on 16 January 2019 (1 page) |
13 November 2018 | Registered office address changed from 12 Warwick Street Coventry CV5 6ET England to 2nd Floor 1 Church Road Richmond TW9 2QE on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Jonathan James Harston as a director on 8 November 2018 (2 pages) |
9 November 2018 | Notification of Allocate Software Limited as a person with significant control on 31 October 2018 (2 pages) |
9 November 2018 | Withdrawal of a person with significant control statement on 9 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 31 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Allan Ewing Murdoch as a director on 31 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Hardeep Singh Jawanda as a director on 31 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Whosaroundme Sezc as a director on 31 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 31 October 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (7 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Statement of capital on 7 November 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Sub-division of shares on 29 September 2017 (6 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Sub-division of shares on 29 September 2017 (6 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
16 October 2017 | Statement by Directors (1 page) |
11 July 2017 | Cessation of Andrew West as a person with significant control on 29 July 2016 (1 page) |
11 July 2017 | Cessation of Andrew West as a person with significant control on 29 July 2016 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Cessation of Hardeep Singh Jawanda as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Cessation of Andrew West as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Hardeep Singh Jawanda as a person with significant control on 29 July 2016 (1 page) |
11 July 2017 | Cessation of Hardeep Singh Jawanda as a person with significant control on 29 July 2016 (1 page) |
10 July 2017 | Notification of Andrew West as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Andrew West as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Andrew West as a person with significant control on 10 July 2017 (2 pages) |
7 July 2017 | Notification of Hardeep Singh Jawanda as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Hardeep Singh Jawanda as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (7 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (7 pages) |
7 July 2017 | Notification of Hardeep Singh Jawanda as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Director's details changed for Mr Hardeep Singh Jawanda on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Hardeep Singh Jawanda on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Allan Ewing Murdoch on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Allan Ewing Murdoch on 1 June 2016 (2 pages) |
17 June 2016 | Amended accounts for a small company made up to 30 June 2015 (7 pages) |
17 June 2016 | Amended accounts for a small company made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
7 December 2015 | Registered office address changed from 16 Heather Close Heather Close Wednesfield Wolverhampton WV11 3UG to 12 Warwick Street Coventry CV5 6ET on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 16 Heather Close Heather Close Wednesfield Wolverhampton WV11 3UG to 12 Warwick Street Coventry CV5 6ET on 7 December 2015 (1 page) |
5 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 June 2015 | Cancellation of shares. Statement of capital on 24 November 2014
|
23 June 2015 | Purchase of own shares.
|
23 June 2015 | Cancellation of shares. Statement of capital on 24 November 2014
|
23 June 2015 | Purchase of own shares.
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
12 May 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages) |
24 December 2014 | Purchase of own shares.
|
24 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
24 December 2014 | Purchase of own shares.
|
19 December 2014 | Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages) |
19 December 2014 | Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages) |
19 December 2014 | Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
4 December 2014 | Sub-division of shares on 1 August 2012 (5 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 10 August 2012
|
4 December 2014 | Sub-division of shares on 17 July 2013 (5 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 10 August 2012
|
4 December 2014 | Sub-division of shares on 17 July 2013 (5 pages) |
4 December 2014 | Sub-division of shares on 1 August 2012 (5 pages) |
4 December 2014 | Sub-division of shares on 1 August 2012 (5 pages) |
27 November 2014 | Second filing of SH01 previously delivered to Companies House
|
27 November 2014 | Second filing of SH01 previously delivered to Companies House
|
24 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (8 pages) |
24 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (8 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
21 November 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
21 November 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
21 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
2 July 2014 | Appointment of Whosaroundme Sezc as a director (2 pages) |
2 July 2014 | Appointment of Whosaroundme Sezc as a director (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 November 2013 | Company name changed whosaroundme LTD\certificate issued on 18/11/13
|
18 November 2013 | Company name changed whosaroundme LTD\certificate issued on 18/11/13
|
16 November 2013 | Termination of appointment of Brian Dass as a director (1 page) |
16 November 2013 | Termination of appointment of Brian Dass as a director (1 page) |
4 September 2013 | Statement of capital following an allotment of shares on 20 August 2012
|
4 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Statement of capital following an allotment of shares on 20 August 2012
|
28 June 2012 | Incorporation (23 pages) |
28 June 2012 | Incorporation (23 pages) |