Company NameWhat We Do Group Plc
Company StatusDissolved
Company Number12549878
CategoryPublic Limited Company
Incorporation Date7 April 2020(3 years, 11 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous NameWhat We Do Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Dando
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameMr Stephen Dando
StatusClosed
Appointed13 May 2020(1 month after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Adam Piekarski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2022(2 years, 3 months after company formation)
Appointment Duration11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Fahad Muaid Al Ahbabi
Date of BirthMay 1985 (Born 38 years ago)
NationalityEmirati
StatusResigned
Appointed21 April 2020(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Bassam Dahman Awadh Dahman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Johannes Ernst Harl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(8 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Adam Ladjadj
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameQLU Pod Limited (Corporation)
StatusResigned
Appointed31 December 2021(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 2022)
Correspondence AddressHartham Park Hartham Lane
Corsham
SN13 0RP

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2022Appointment of Mr Adam Piekarski as a director on 14 July 2022 (2 pages)
21 July 2022Termination of appointment of Qlu Pod Limited as a director on 14 July 2022 (1 page)
23 June 2022Appointment of Qlu Pod Limited as a director on 31 December 2021 (2 pages)
23 June 2022Termination of appointment of Johannes Ernst Harl as a director on 31 December 2021 (1 page)
7 February 2022Termination of appointment of Bassam Dahman Awadh Dahman as a director on 7 February 2022 (1 page)
7 February 2022Termination of appointment of Adam Ladjadj as a director on 7 February 2022 (1 page)
7 February 2022Cessation of Fahad Muaid Al Ahbabi as a person with significant control on 29 December 2021 (1 page)
25 January 2022Termination of appointment of Fahad Muaid Al Ahbabi as a director on 24 January 2022 (1 page)
9 December 2021Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
19 January 2021Appointment of Dr Johannes Harl as a director on 1 January 2021 (2 pages)
19 January 2021Secretary's details changed for Mr Stephen Dando on 1 January 2021 (1 page)
19 January 2021Appointment of Mr Adam Ladjadj as a director on 1 January 2021 (2 pages)
19 January 2021Appointment of Mr Bassam Dahman Awadh Dahman as a director on 1 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Stephen Dando on 1 January 2021 (2 pages)
31 December 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 237,944.27
(3 pages)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2020Cessation of Stephen Dando as a person with significant control on 21 April 2020 (1 page)
27 October 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 203,468.13
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 215,218.13
(3 pages)
27 October 2020Notification of Fahad Muaid Al Ahbabi as a person with significant control on 21 April 2020 (2 pages)
27 October 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 57,031.25
(3 pages)
17 May 2020Registered office address changed from 3 Elton Close Birchwood Warrington WA3 6NB England to No.1 London Bridge London SE1 9BG on 17 May 2020 (1 page)
17 May 2020Appointment of Mr Fahad Muaid Al Ahbabi as a director on 21 April 2020 (2 pages)
13 May 2020Auditor's report (2 pages)
13 May 2020Balance Sheet (5 pages)
13 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 May 2020Auditor's statement (1 page)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2020Certificate of re-registration from Private to Public Limited Company (1 page)
13 May 2020Re-registration of Memorandum and Articles (61 pages)
13 May 2020Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
7 April 2020Incorporation
Statement of capital on 2020-04-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)