WHATSONWHEN LIMITED
Overview
| Company Name | WHATSONWHEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03767218 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHATSONWHEN LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is WHATSONWHEN LIMITED located?
| Registered Office Address | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHATSONWHEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHATSONWHEN.COM LIMITED | Jul 16, 1999 | Jul 16, 1999 |
| DMWSL 268 LIMITED | May 10, 1999 | May 10, 1999 |
What are the latest accounts for WHATSONWHEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for WHATSONWHEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WHATSONWHEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 02, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Philip Kisray on Mar 03, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 30, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Robert Garber on Feb 23, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Kisray on Feb 23, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Ursula D'arcy on Feb 23, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Susan Mary Joshua as a secretary on Jan 31, 2012 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Caroline Jane Mcphee as a secretary on Feb 01, 2012 | 1 pages | AP03 | ||||||||||||||
Appointment of Ian Garrard as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Joseph Dicks as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 15 pages | AA | ||||||||||||||
Who are the officers of WHATSONWHEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCPHEE, Caroline Jane | Secretary | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | 166370660001 | |||||||
| D'ARCY, Ursula | Director | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | United Kingdom | Irish | 131930400001 | |||||
| GARBER, Robert | Director | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | Usa | Usa | 116644210001 | |||||
| GARRARD, Ian Jeremy | Director | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | England | British | 166356510001 | |||||
| KISRAY, Philip Jeffrey Mac | Director | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | England | British | 116613330002 | |||||
| BRANDON BRAVO, Anthony Joel | Secretary | 11 Lorton House Kilburn Vale NW6 4QN London | British | 93741470001 | ||||||
| D'ARCY, Ursula Leonie | Secretary | 1 The Laurels Union Lane Droxford SO32 3QP Southampton | Irish | 123391140001 | ||||||
| GARRARD, Ian Jeremy | Secretary | East House Charlton PO18 0HU Chichester West Sussex | British | 104766320001 | ||||||
| JOSHUA, Susan Mary | Secretary | 3 Willowbed Drive PO19 8HX Chichester West Sussex | British | 81607400001 | ||||||
| LEROY, Jonathan Michael | Secretary | 96 Brondesbury Road NW5 2AJ London | British | 75944930003 | ||||||
| MILLS, Luke | Secretary | 175 Drury Lane WC2B 5QF London | British | 68103290001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ADAMS, John Frederik Ninian | Director | 14 Neville Street SW7 3AS London | Swedish | 70304630001 | ||||||
| BRANDON-BRAVO, Anthony Joel | Director | 11 Lorton House Kilburn Vale Estate West End Lane NW6 4QN London | British | 75945050002 | ||||||
| DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | 17013490001 | |||||
| ECCLES, Toby Hal Michael | Director | 232b Brecknock Road N19 5BQ London | British | 70945810002 | ||||||
| FEIN, Stephen | Director | The Old Vicarage Chiswick Mall W4 2PJ London | England | British | 35271190001 | |||||
| FLYNN, Robert David | Director | 32a Mycenae Road SE3 7SG London | Australian | 93056410002 | ||||||
| LEROY, Jonathan Michael | Director | 96 Brondesbury Road NW5 2AJ London | British | 75944930003 | ||||||
| MILLS, Luke | Director | 175 Drury Lane WC2B 5QF London | British | 68103290001 | ||||||
| SMITH, Stephen Michael | Director | The Atrium, Southern Gate Chichester PO19 8SQ West Sussex | United Kingdom | British | 104767170001 | |||||
| SPENCER, Emily Louise | Director | 111 Grosvenor Avenue N5 2NL London | British | 65198090002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| STEVENS, Sarah Jane | Director | East House Charlton PO18 0HU Chichester West Sussex | British | 116613430001 | ||||||
| VON KAUFFMANN, David Carl Christian | Director | Flat 2 32 Hays Mews W1X 7RQ London | Danish | 70304610001 | ||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Does WHATSONWHEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 24, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 27, 2001 Delivered On Jan 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 2001 Delivered On Apr 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan notes (as defined) and/or the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0