London
WC2E 8LH
Director Name | Mark Bech Fries |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Thomas Juul |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Henrik Sevelsted |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Marcus Tempte |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Tobia Loschiavo |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Software Engineer / Cto |
Country of Residence | Italy |
Correspondence Address | 7 Via Fratelli Rosselli Mantova 46100 |
Website | www.weorder.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36301295 |
Telephone region | London |
Registered Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
700 at £0.00001 | Tobia Loschiavo 70.00% Ordinary |
---|---|
60 at £0.00001 | Analog Matter LTD 6.00% Ordinary |
55 at £0.00001 | D T Ejendom Invest Aps 5.50% Ordinary |
50 at £0.00001 | Reboot Aps 5.00% Ordinary |
40 at £0.00001 | Nicola Bochicchio 4.00% Ordinary |
20 at £0.00001 | Fabio Martucci 2.00% Ordinary |
20 at £0.00001 | Idtray LTD 2.00% Ordinary |
20 at £0.00001 | Kenneth R. Kristensen 2.00% Ordinary |
20 at £0.00001 | Steven Frank Volff Christensen 2.00% Ordinary |
10 at £0.00001 | Hjaita M. Jacobsen 1.00% Ordinary |
5 at £0.00001 | Mark Horner 0.50% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Termination of appointment of Tobia Loschiavo as a director on 24 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Tobia Loschiavo as a director on 24 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
19 June 2015 | Resolutions
|
6 June 2015 | Appointment of Henrik Sevelsted as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Marcus Temple as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Thomas Juul as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Henrik Sevelsted as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Marcus Temple as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Mark Bech Fries as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Mark Bech Fries as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Federico Andrioli as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Thomas Juul as a director on 18 March 2015 (3 pages) |
6 June 2015 | Appointment of Federico Andrioli as a director on 18 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
6 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
15 April 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
15 April 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
15 April 2014 | Resolutions
|
8 May 2013 | Incorporation (22 pages) |
8 May 2013 | Incorporation (22 pages) |