Company NameWeorder Limited
Company StatusDissolved
Company Number08519316
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFederico Andrioli
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed18 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleChief Operating Officer
Country of ResidenceItaly
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMark Bech Fries
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed18 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameThomas Juul
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed18 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameHenrik Sevelsted
Date of BirthJune 1978 (Born 45 years ago)
NationalityDanish
StatusClosed
Appointed18 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMarcus Tempte
Date of BirthMay 1980 (Born 44 years ago)
NationalityDanish
StatusClosed
Appointed18 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Tobia Loschiavo
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleSoftware Engineer / Cto
Country of ResidenceItaly
Correspondence Address7 Via Fratelli Rosselli
Mantova
46100

Contact

Websitewww.weorder.com/
Email address[email protected]
Telephone020 36301295
Telephone regionLondon

Location

Registered Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

700 at £0.00001Tobia Loschiavo
70.00%
Ordinary
60 at £0.00001Analog Matter LTD
6.00%
Ordinary
55 at £0.00001D T Ejendom Invest Aps
5.50%
Ordinary
50 at £0.00001Reboot Aps
5.00%
Ordinary
40 at £0.00001Nicola Bochicchio
4.00%
Ordinary
20 at £0.00001Fabio Martucci
2.00%
Ordinary
20 at £0.00001Idtray LTD
2.00%
Ordinary
20 at £0.00001Kenneth R. Kristensen
2.00%
Ordinary
20 at £0.00001Steven Frank Volff Christensen
2.00%
Ordinary
10 at £0.00001Hjaita M. Jacobsen
1.00%
Ordinary
5 at £0.00001Mark Horner
0.50%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of Tobia Loschiavo as a director on 24 June 2016 (2 pages)
5 July 2016Termination of appointment of Tobia Loschiavo as a director on 24 June 2016 (2 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25.47
(9 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25.47
(9 pages)
20 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 25.47
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 25.47
(4 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 June 2015Appointment of Henrik Sevelsted as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Marcus Temple as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Thomas Juul as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Henrik Sevelsted as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Marcus Temple as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Mark Bech Fries as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Mark Bech Fries as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Federico Andrioli as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Thomas Juul as a director on 18 March 2015 (3 pages)
6 June 2015Appointment of Federico Andrioli as a director on 18 March 2015 (3 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP .01
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP .01
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP .01
(4 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 0.01000
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 0.01000
(4 pages)
6 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .01
(4 pages)
6 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .01
(4 pages)
6 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .01
(4 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
(4 pages)
15 April 2014Sub-division of shares on 4 March 2014 (5 pages)
15 April 2014Sub-division of shares on 4 March 2014 (5 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div waive rights 04/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 April 2014Sub-division of shares on 4 March 2014 (5 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div waive rights 04/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2013Incorporation (22 pages)
8 May 2013Incorporation (22 pages)