About

Registered Number: 03285840
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Unlimited House, 10 Great Pulteney Street, London, W1F 9NB,

 

We Are Unlimited Ltd was founded on 29 November 1996 with its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Legge, Jonathan Paul Thomson, Walker, Olivia Alexandra, Cook, Ben, Kirkman, Neil at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ben 29 November 1996 31 December 2007 1
KIRKMAN, Neil 29 November 1996 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Jonathan Paul Thomson 29 November 1996 15 July 2002 1
WALKER, Olivia Alexandra 01 April 2016 05 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
DS01 - Striking off application by a company 06 April 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 13 January 2020
PARENT_ACC - N/A 13 January 2020
AGREEMENT2 - N/A 13 January 2020
GUARANTEE2 - N/A 13 January 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 21 December 2018
PARENT_ACC - N/A 21 December 2018
AGREEMENT2 - N/A 21 December 2018
GUARANTEE2 - N/A 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 January 2018
AGREEMENT2 - N/A 05 January 2018
GUARANTEE2 - N/A 05 January 2018
AP01 - Appointment of director 19 December 2017
PSC05 - N/A 30 October 2017
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
CH03 - Change of particulars for secretary 13 April 2017
AD01 - Change of registered office address 13 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
RESOLUTIONS - N/A 27 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 26 October 2016
CH03 - Change of particulars for secretary 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 01 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 November 2015
CH04 - Change of particulars for corporate secretary 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AR01 - Annual Return 11 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 02 July 2014
CH04 - Change of particulars for corporate secretary 03 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 02 December 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 06 December 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
225 - Change of Accounting Reference Date 14 August 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 30 September 1999
225 - Change of Accounting Reference Date 19 May 1999
363s - Annual Return 17 March 1999
CERTNM - Change of name certificate 10 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 04 December 1996
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.