Company NameWhisper Me Limited
Company StatusDissolved
Company Number08218408
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameWhisper Online Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMiss Abigail Sally Johnson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Beresford Avenue
East Twickenham
London
TW1 2PY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMs Penny Verbe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Percy Street
London
W1T 2DD
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2019)
Correspondence AddressShaftesbury Mansions 52 Shaftesbury Avenue
London
W1D 6LP

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abigail Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
8 March 2022Application to strike the company off the register (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
6 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
12 September 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
29 July 2019Registered 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 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
28 June 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
5 June 2019Termination of appointment of Penny Verbe as a director on 24 May 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
19 September 2018Registered 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 2018Registered 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 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 105.26
(4 pages)
15 August 2018Confirmation statement made on 9 July 2018 with updates (6 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
19 April 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
16 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 98
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 98
(3 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
18 August 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 95
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 95
(3 pages)
17 August 2016Sub-division of shares on 1 November 2015 (6 pages)
17 August 2016Sub-division of shares on 1 November 2015 (6 pages)
17 August 2016Registered 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 2016Appointment of Ms Penny Verbe as a director on 25 July 2016 (2 pages)
17 August 2016Appointment of Ms Penny Verbe as a director on 25 July 2016 (2 pages)
17 August 2016Registered 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 2016Appointment of Jwa Registrars Limited as a secretary on 25 July 2016 (2 pages)
2 August 2016Appointment of Jwa Registrars Limited as a secretary on 25 July 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Director's details changed for Miss Abigail Sally Johnson on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Miss Abigail Sally Johnson on 13 April 2016 (2 pages)
2 February 2016Company name changed whisper online LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
2 February 2016Company name changed whisper online LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(3 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(3 pages)
28 October 2013Appointment of Miss Abigail Sally Johnson as a director (2 pages)
28 October 2013Appointment of Miss Abigail Sally Johnson as a director (2 pages)
12 September 2013Termination of appointment of Peter Valaitis as a director (1 page)
12 September 2013Termination of appointment of Peter Valaitis as a director (1 page)
12 September 2013Registered 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 2013Registered 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 2012Incorporation (20 pages)
18 September 2012Incorporation (20 pages)