Company NameWe Are Women C.I.C.
Company StatusDissolved
Company Number09128004
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesWe Are White Ink Limited and We Are Women Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Susan Jane Tibballs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address86 Woodwarde Road
London
SE22 8UT
Director NameMs Sarah Jane Bond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMagnum House 133 Half Moon Lane
Dulwich
London
SE24 9JY
Director NameDr Jane Dennehy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnum House 133 Half Moon Lane
Dulwich
London
SE24 9JY
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMagnum House 133 Half Moon Lane
Dulwich
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
28 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 October 2017 (6 pages)
13 December 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 April 2016Appointment of Ms Sarah Jane Bond as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Ms Sarah Jane Bond as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Ms Jane Dennehy as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Ms Jane Dennehy as a director on 27 January 2016 (2 pages)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
16 December 2015Company name changed we are women LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-07
(39 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Company name changed we are women LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-07
(39 pages)
16 December 2015Change of name notice (2 pages)
28 August 2015Company name changed we are white ink LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(3 pages)
28 August 2015Company name changed we are white ink LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(3 pages)
6 August 2014Appointment of Susan Jane Tibballs as a director on 14 July 2014 (2 pages)
6 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
6 August 2014Appointment of Susan Jane Tibballs as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(20 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(20 pages)