East Twickenham
London
TW1 2PY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Ms Penny Verbe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Percy Street London W1T 2DD |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2019) |
Correspondence Address | Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abigail Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2022 | Application to strike the company off the register (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
6 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
12 September 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
29 July 2019 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Termination of appointment of Penny Verbe as a director on 24 May 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
19 September 2018 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page) |
19 September 2018 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page) |
15 August 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
15 August 2018 | Confirmation statement made on 9 July 2018 with updates (6 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
19 April 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
16 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
17 August 2016 | Sub-division of shares on 1 November 2015 (6 pages) |
17 August 2016 | Sub-division of shares on 1 November 2015 (6 pages) |
17 August 2016 | Registered office address changed from 5 Beresford Avenue East Twickenham London TW1 2PY to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Ms Penny Verbe as a director on 25 July 2016 (2 pages) |
17 August 2016 | Appointment of Ms Penny Verbe as a director on 25 July 2016 (2 pages) |
17 August 2016 | Registered office address changed from 5 Beresford Avenue East Twickenham London TW1 2PY to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 17 August 2016 (1 page) |
2 August 2016 | Appointment of Jwa Registrars Limited as a secretary on 25 July 2016 (2 pages) |
2 August 2016 | Appointment of Jwa Registrars Limited as a secretary on 25 July 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Director's details changed for Miss Abigail Sally Johnson on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Miss Abigail Sally Johnson on 13 April 2016 (2 pages) |
2 February 2016 | Company name changed whisper online LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Company name changed whisper online LIMITED\certificate issued on 02/02/16
|
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders
|
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders
|
28 October 2013 | Appointment of Miss Abigail Sally Johnson as a director (2 pages) |
28 October 2013 | Appointment of Miss Abigail Sally Johnson as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 September 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 September 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 September 2013 (1 page) |
18 September 2012 | Incorporation (20 pages) |
18 September 2012 | Incorporation (20 pages) |