?WHAT IF! HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

?WHAT IF! HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745474

Incorporation date

01/04/1999

Size

Group

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a members' voluntary winding up
dot icon27/05/2022
Liquidators' statement of receipts and payments to 2022-03-28
dot icon14/04/2021
Declaration of solvency
dot icon09/04/2021
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-04-09
dot icon06/04/2021
Appointment of a voluntary liquidator
dot icon06/04/2021
Resolutions
dot icon18/03/2021
Statement by Directors
dot icon18/03/2021
Statement of capital on 2021-03-18
dot icon18/03/2021
Solvency Statement dated 02/03/21
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Change of share class name or designation
dot icon18/03/2021
Resolutions
dot icon04/03/2021
Termination of appointment of Anthony Rice as a director on 2021-03-02
dot icon04/03/2021
Termination of appointment of Patrick Brian Francis Rowe as a director on 2021-03-02
dot icon06/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon17/04/2020
Notification of Accenture (Uk) Limited as a person with significant control on 2019-02-28
dot icon17/04/2020
Cessation of David Allan as a person with significant control on 2019-02-28
dot icon17/04/2020
Cessation of Matthew Kingdon as a person with significant control on 2019-02-28
dot icon17/04/2020
Director's details changed for Mr John Anthony Mclaughlin on 2019-02-28
dot icon25/10/2019
Current accounting period extended from 2019-09-30 to 2020-03-30
dot icon22/10/2019
Current accounting period shortened from 2020-09-30 to 2020-03-30
dot icon30/07/2019
Satisfaction of charge 2 in full
dot icon02/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon20/03/2019
Cancellation of shares. Statement of capital on 2018-02-28
dot icon20/03/2019
Purchase of own shares.
dot icon13/03/2019
Resolutions
dot icon11/03/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Fenchurch Street London EC3M 3BD on 2019-03-11
dot icon11/03/2019
Appointment of Mr John Anthony Mclaughlin as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Daniel Kenneth Burton as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Derek Boyd Simpson as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Patrick Brian Francis Rowe as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Anthony Rice as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Salil Pajwani as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Matthew Kingdon as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Simon John Hargreaves as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of David Allan as a director on 2019-02-28
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-11-15
dot icon11/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/02/2019
Purchase of own shares.
dot icon22/01/2019
Change of share class name or designation
dot icon22/01/2019
Change of share class name or designation
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2019-01-14
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2019-01-14
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2019-01-14
dot icon22/01/2019
Purchase of own shares.
dot icon22/01/2019
Purchase of own shares.
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/08/2018
Termination of appointment of Julia Louise Hoare as a secretary on 2018-05-04
dot icon02/08/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon06/06/2018
Resolutions
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon26/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon26/04/2018
Appointment of Mr Simon John Hargreaves as a director on 2018-04-01
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon21/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon17/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/02/2016
Resolutions
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/07/2014
Termination of appointment of Barrie Berg as a director on 2014-06-24
dot icon23/05/2014
Resolutions
dot icon24/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/03/2014
Appointment of Barrie Berg as a director
dot icon07/01/2014
Termination of appointment of Robin Price as a director
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/07/2013
Secretary's details changed for Miss Julia Louise Hoare on 2013-07-01
dot icon16/07/2013
Satisfaction of charge 1 in full
dot icon09/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon30/04/2013
Miscellaneous
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Purchase of own shares.
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon14/03/2012
Statement of capital on 2012-03-14
dot icon14/03/2012
Statement by directors
dot icon14/03/2012
Solvency statement dated 31/12/11
dot icon14/03/2012
Resolutions
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-13
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-13
dot icon13/03/2012
Purchase of own shares.
dot icon13/03/2012
Purchase of own shares.
dot icon11/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon20/04/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-04-20
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon29/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/07/2010
Purchase of own shares.
dot icon17/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Matthew Kingdon on 2010-04-01
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon09/04/2010
Cancellation of shares. Statement of capital on 2010-04-09
dot icon09/04/2010
Cancellation of shares. Statement of capital on 2010-04-09
dot icon09/04/2010
Cancellation of shares. Statement of capital on 2010-04-09
dot icon02/03/2010
Purchase of own shares.
dot icon02/03/2010
Purchase of own shares.
dot icon02/03/2010
Purchase of own shares.
dot icon23/02/2010
Appointment of Robin Mark Dodgson Price as a director
dot icon13/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Gbp ic 2746.895/2746.595\26/02/09\gbp sr [email protected]=0.3\
dot icon22/12/2008
Director's change of particulars / salil pajwani / 22/12/2008
dot icon21/11/2008
Capitals not rolled up
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 01/04/08; full list of members
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Statement of affairs
dot icon07/04/2008
Ad 28/03/08\gbp si [email protected]=72\gbp ic 2689/2761\
dot icon07/04/2008
Resolutions
dot icon07/12/2007
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
£ ic 3062/2689 27/04/07 £ sr [email protected]=373
dot icon16/05/2007
Director's particulars changed
dot icon27/04/2007
Return made up to 01/04/07; full list of members
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 01/04/06; full list of members
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director's particulars changed
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Ad 12/07/05-12/07/05 £ si [email protected]=16 £ ic 3061/3077
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 01/04/05; full list of members
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director's particulars changed
dot icon29/09/2005
Ad 01/12/04--------- £ si [email protected]=376 £ ic 2685/3061
dot icon20/07/2005
Ad 26/10/04--------- £ si 361@1=361 £ ic 2324/2685
dot icon20/07/2005
Ad 01/04/05--------- £ si [email protected]=24 £ ic 2300/2324
dot icon29/06/2005
Secretary's particulars changed;director's particulars changed
dot icon21/02/2005
S-div 01/11/04
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
£ nc 2700/5000 01/11/04
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
£ sr 114@1 08/05/03
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/09/2004
Resolutions
dot icon24/08/2004
Director resigned
dot icon10/08/2004
Return made up to 01/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Registered office changed on 22/07/03 from: the glassworks 3/4 ashland place london W1M 3JH
dot icon22/07/2003
Location of register of directors' interests
dot icon22/07/2003
Location of register of members
dot icon06/05/2003
Return made up to 01/04/03; full list of members
dot icon26/03/2003
New director appointed
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon06/11/2001
Ad 21/09/01--------- £ si 1100@1=1100 £ ic 1200/2300
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
£ nc 1200/2700 21/09/01
dot icon05/06/2001
Return made up to 01/04/01; full list of members
dot icon28/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/05/2000
Return made up to 01/04/00; full list of members
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Ad 25/02/00--------- £ si 100@1=100 £ ic 1100/1200
dot icon12/04/2000
Conve 25/02/00
dot icon14/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon01/02/2000
Ad 14/01/00--------- £ si 1096@1=1096 £ ic 4/1100
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
£ nc 1000/1200 14/01/00
dot icon16/11/1999
Registered office changed on 16/11/99 from: the glassworks 3/4 ashlands place london W1M 3JH
dot icon16/11/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon29/06/1999
Certificate of change of name
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon01/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
28/02/2019 - 02/03/2021
85
Burton, Daniel Kenneth
Director
27/02/2019 - Present
77
Simpson, Derek Boyd
Director
28/02/2019 - Present
120
Mr Matthew Kingdon
Director
31/03/1999 - 27/02/2019
6
Allan, David
Director
31/03/1999 - 27/02/2019
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ?WHAT IF! HOLDINGS LIMITED

?WHAT IF! HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/04/1999 with the registered office located at C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London WC1V 6RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ?WHAT IF! HOLDINGS LIMITED?

toggle

?WHAT IF! HOLDINGS LIMITED is currently Dissolved. It was registered on 01/04/1999 and dissolved on 05/09/2023.

Where is ?WHAT IF! HOLDINGS LIMITED located?

toggle

?WHAT IF! HOLDINGS LIMITED is registered at C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London WC1V 6RL.

What does ?WHAT IF! HOLDINGS LIMITED do?

toggle

?WHAT IF! HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ?WHAT IF! HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.