London
N1 7GU
Director Name | Mr Samuel Ronald Miller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Multi Skilled Engineer |
Country of Residence | England |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Director Name | Mr Ricardo Sanchez Olusanya |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Systems Software Analyst |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.we3dev.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 March 2017 | Director's details changed for Mr Samuel Ronald Miller on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Sean Ayeltigah on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Ricardo Sanchez Olusanya on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Samuel Ronald Miller on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Ricardo Sanchez Olusanya on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Sean Ayeltigah on 9 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 792 Wickham Road Croydon CR0 8EA on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 792 Wickham Road Croydon CR0 8EA on 27 January 2016 (1 page) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|