Company NameWhichwere Limited
Company StatusActive - Proposal to Strike off
Company Number07612338
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 4th Floor
1-2 South Parade
Leeds
LS1 5QL
Director NameMr Darren Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSovereign House 4th Floor
1-2 South Parade
Leeds
LS1 5QL

Location

Registered AddressSovereign House 4th Floor
1-2 South Parade
Leeds
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7,252
Cash£1,220
Current Liabilities£13,359

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 April 2018 (6 years ago)
Next Return Due5 May 2019 (overdue)

Filing History

7 December 2019Termination of appointment of Darren Harvey as a director on 6 December 2019 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (6 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
17 February 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
17 February 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
15 May 2014Director's details changed for Mr Alexander Hazzard on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Alexander Hazzard on 15 May 2014 (2 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
16 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
16 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
7 November 2011Appointment of Mr Alexander Hazzard as a director (2 pages)
7 November 2011Termination of appointment of Jonathon Round as a director (1 page)
7 November 2011Termination of appointment of Jonathon Round as a director (1 page)
7 November 2011Appointment of Mr Alexander Hazzard as a director (2 pages)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)