WHERE2 LTD.

Register to unlock more data on OkredoRegister

WHERE2 LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685590

Incorporation date

17/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon01/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Richard Alexander Buchan Smith on 2010-01-01
dot icon21/01/2010
Director's details changed for Dharminder Singh Sandhu on 2010-01-01
dot icon07/10/2009
Accounts for a dormant company made up to 2008-09-30
dot icon18/02/2009
Director's Change of Particulars / dharminder sandhu / 10/02/2009 / HouseName/Number was: , now: laburnum house; Street was: 15 wellington lodge, now: 37 london road; Area was: north street, now: harston; Post Town was: winkfield, now: cambridge; Region was: berkshire, now: ; Post Code was: SL4 4TA, now: CB22 7QQ; Country was: , now: united kingdom
dot icon05/02/2009
Registered office changed on 06/02/2009 from acis house unit C4 knaves beech business centre davies way, loudwater high wycombe buckinghamshire HP10 9QR
dot icon13/01/2009
Return made up to 18/12/08; full list of members
dot icon26/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon29/04/2008
Director and secretary appointed richard smith
dot icon23/04/2008
Appointment Terminated Secretary maurice moses
dot icon20/02/2008
Return made up to 18/12/07; no change of members
dot icon06/02/2008
New secretary appointed
dot icon24/01/2008
Accounts made up to 2007-03-31
dot icon24/01/2008
Secretary resigned;director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon19/09/2007
Director resigned
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Return made up to 18/12/06; full list of members
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Resolutions
dot icon28/11/2006
Accounts made up to 2006-03-31
dot icon23/05/2006
Nc inc already adjusted 29/03/99
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon28/12/2005
Return made up to 18/12/05; full list of members
dot icon27/11/2005
Accounts made up to 2005-03-31
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Ad 13/04/05--------- £ si 1@1=1 £ ic 20002/20003
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon21/04/2005
Memorandum and Articles of Association
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Declaration of assistance for shares acquisition
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 18/12/04; full list of members
dot icon20/07/2004
Accounts made up to 2004-03-31
dot icon04/01/2004
Return made up to 18/12/03; full list of members
dot icon09/10/2003
Director resigned
dot icon08/07/2003
Accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 18/12/02; full list of members
dot icon11/07/2002
Accounts made up to 2002-03-31
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 18/12/01; full list of members
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon28/12/2000
Return made up to 18/12/00; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 18/12/99; full list of members
dot icon18/01/2000
Accounting reference date extended from 31/03/99 to 31/03/00
dot icon12/07/1999
Ad 29/03/99--------- £ si 10000@1=10000 £ ic 40002/50002
dot icon12/07/1999
Ad 29/03/99--------- £ si 10000@4=40000 £ ic 2/40002
dot icon13/06/1999
Registered office changed on 14/06/99 from: garrick house 76-80 high street peterborough PE2 8ST
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon01/06/1999
New director appointed
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Memorandum and Articles of Association
dot icon24/05/1999
Resolutions
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Registered office changed on 23/12/98 from: 31 corsham street london N1 6DR
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon17/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Alexander Buchan
Director
25/03/2008 - Present
42
L & A SECRETARIAL LIMITED
Nominee Secretary
17/12/1998 - 17/12/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
17/12/1998 - 17/12/1998
6842
Smith, Vincent Robert
Director
12/05/1999 - 13/04/2005
35
Miller, Peter Burnell
Director
17/12/1998 - 13/04/2005
6

Persons with Significant Control

0

No PSC data available.

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 WHERE2 LTD.

WHERE2 LTD. is an(a) Dissolved company incorporated on 17/12/1998 with the registered office located at Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DL. 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 WHERE2 LTD.?

toggle

WHERE2 LTD. is currently Dissolved. It was registered on 17/12/1998 and dissolved on 01/08/2011.

Where is WHERE2 LTD. located?

toggle

WHERE2 LTD. is registered at Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DL.

What does WHERE2 LTD. do?

toggle

WHERE2 LTD. operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for WHERE2 LTD.?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via compulsory strike-off.