About

Registered Number: 02825514
Date of Incorporation: 09/06/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: 5th Floor 89 New Bond Street, London, W1S 1DA

 

Established in 1993, ? What If ! Inventors Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 18 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 July 2010
AD01 - Change of registered office address 03 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 June 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
363a - Annual Return 28 July 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 28 August 2003
353 - Register of members 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 14 July 2000
395 - Particulars of a mortgage or charge 14 March 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 20 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
363s - Annual Return 22 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
225 - Change of Accounting Reference Date 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1998
AA - Annual Accounts 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
363s - Annual Return 01 July 1997
CERTNM - Change of name certificate 28 January 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 24 March 1995
RESOLUTIONS - N/A 21 February 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 28 July 1994
287 - Change in situation or address of Registered Office 28 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1993
288 - N/A 16 June 1993
NEWINC - New incorporation documents 09 June 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 March 2000 Outstanding

N/A

Legal charge 08 July 1998 Outstanding

N/A

Debenture 28 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.