WHATSONWHEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHATSONWHEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03767218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WHATSONWHEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHATSONWHEN.COM LIMITEDJul 16, 1999Jul 16, 1999
    DMWSL 268 LIMITEDMay 10, 1999May 10, 1999

    What are the latest accounts for WHATSONWHEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for WHATSONWHEN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHATSONWHEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP .001
    SH01

    Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015

    1 pagesTM01

    Full accounts made up to Apr 30, 2014

    15 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP .001
    SH01

    Statement of capital on Apr 02, 2014

    • Capital: GBP 0.001
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 21/03/2014
    RES13

    Director's details changed for Mr Philip Kisray on Mar 03, 2014

    2 pagesCH01

    Full accounts made up to Apr 30, 2013

    15 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    18 pagesAR01

    Full accounts made up to Apr 30, 2012

    15 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Robert Garber on Feb 23, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012

    2 pagesCH01

    Director's details changed for Mr Philip Kisray on Feb 23, 2012

    2 pagesCH01

    Director's details changed for Ms Ursula D'arcy on Feb 23, 2012

    2 pagesCH01

    Termination of appointment of Susan Mary Joshua as a secretary on Jan 31, 2012

    1 pagesTM02

    Appointment of Mrs Caroline Jane Mcphee as a secretary on Feb 01, 2012

    1 pagesAP03

    Appointment of Ian Garrard as a director on Feb 01, 2012

    2 pagesAP01

    Termination of appointment of Christopher Joseph Dicks as a director on Jan 31, 2012

    1 pagesTM01

    Full accounts made up to Apr 30, 2011

    15 pagesAA

    Who are the officers of WHATSONWHEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Caroline Jane
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Secretary
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    166370660001
    D'ARCY, Ursula
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Director
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    United KingdomIrish131930400001
    GARBER, Robert
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Director
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    UsaUsa116644210001
    GARRARD, Ian Jeremy
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Director
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    EnglandBritish166356510001
    KISRAY, Philip Jeffrey Mac
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Director
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    EnglandBritish116613330002
    BRANDON BRAVO, Anthony Joel
    11 Lorton House
    Kilburn Vale
    NW6 4QN London
    Secretary
    11 Lorton House
    Kilburn Vale
    NW6 4QN London
    British93741470001
    D'ARCY, Ursula Leonie
    1 The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    Secretary
    1 The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    Irish123391140001
    GARRARD, Ian Jeremy
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Secretary
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    British104766320001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Secretary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    British81607400001
    LEROY, Jonathan Michael
    96 Brondesbury Road
    NW5 2AJ London
    Secretary
    96 Brondesbury Road
    NW5 2AJ London
    British75944930003
    MILLS, Luke
    175 Drury Lane
    WC2B 5QF London
    Secretary
    175 Drury Lane
    WC2B 5QF London
    British68103290001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ADAMS, John Frederik Ninian
    14 Neville Street
    SW7 3AS London
    Director
    14 Neville Street
    SW7 3AS London
    Swedish70304630001
    BRANDON-BRAVO, Anthony Joel
    11 Lorton House
    Kilburn Vale Estate West End Lane
    NW6 4QN London
    Director
    11 Lorton House
    Kilburn Vale Estate West End Lane
    NW6 4QN London
    British75945050002
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritish17013490001
    ECCLES, Toby Hal Michael
    232b Brecknock Road
    N19 5BQ London
    Director
    232b Brecknock Road
    N19 5BQ London
    British70945810002
    FEIN, Stephen
    The Old Vicarage
    Chiswick Mall
    W4 2PJ London
    Director
    The Old Vicarage
    Chiswick Mall
    W4 2PJ London
    EnglandBritish35271190001
    FLYNN, Robert David
    32a Mycenae Road
    SE3 7SG London
    Director
    32a Mycenae Road
    SE3 7SG London
    Australian93056410002
    LEROY, Jonathan Michael
    96 Brondesbury Road
    NW5 2AJ London
    Director
    96 Brondesbury Road
    NW5 2AJ London
    British75944930003
    MILLS, Luke
    175 Drury Lane
    WC2B 5QF London
    Director
    175 Drury Lane
    WC2B 5QF London
    British68103290001
    SMITH, Stephen Michael
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    Director
    The Atrium, Southern Gate
    Chichester
    PO19 8SQ West Sussex
    United KingdomBritish104767170001
    SPENCER, Emily Louise
    111 Grosvenor Avenue
    N5 2NL London
    Director
    111 Grosvenor Avenue
    N5 2NL London
    British65198090002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    STEVENS, Sarah Jane
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Director
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    British116613430001
    VON KAUFFMANN, David Carl Christian
    Flat 2
    32 Hays Mews
    W1X 7RQ London
    Director
    Flat 2
    32 Hays Mews
    W1X 7RQ London
    Danish70304610001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does WHATSONWHEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eep Managers Limited the Security Trustee as Trustee for the Noteholders
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Eep Managers Limited(The Security Trustee, as Trustee for the Noteholders (Each as Defined Therein))
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Manager (As Appropriate),Telsun Limited and Carvel International Limited
    • European Equity Partners LP,European Equity Partners (Advisers) LP,European Equity Partners (Iii) LP,Eep Co-Investment Limited,Sni Inc.,Ofipart and Banco Fondakitiebolag (in Each Case Acting by Eep Managers Limited as Managing General Partner,Discretionary Fund
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)

    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