About

Registered Number: 04553296
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Whoopsie-daisy Ltd was registered on 03 October 2002 and has its registered office in Bourne End, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRISK-GROVE, Ian Michael 02 January 2004 - 1
BLAKER, Dawn 03 October 2002 02 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TRISK-GROVE, Carly Louise 03 October 2002 24 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 15 February 2020
CS01 - N/A 29 January 2020
PSC05 - N/A 29 January 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 08 August 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CS01 - N/A 21 January 2019
RESOLUTIONS - N/A 06 December 2018
AD01 - Change of registered office address 06 December 2018
RESOLUTIONS - N/A 29 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 November 2010
MISC - Miscellaneous document 02 November 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 29 October 2009
AD01 - Change of registered office address 29 October 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
225 - Change of Accounting Reference Date 01 July 2008
RESOLUTIONS - N/A 03 March 2008
RESOLUTIONS - N/A 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
MEM/ARTS - N/A 06 February 2008
CERTNM - Change of name certificate 01 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
363s - Annual Return 06 November 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363s - Annual Return 17 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 10 January 2004
225 - Change of Accounting Reference Date 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.