About

Registered Number: 04980648
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 9 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Established in 2003, Whats About Town Ltd have registered office in London. We don't currently know the number of employees at this business. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Samantha 01 December 2003 - 1
BIRD, Patrick John 22 September 2015 06 March 2017 1
COPSEY, Anthony Hugh 16 November 2016 10 July 2018 1
EVANS, David Garfield 10 July 2018 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
PARK, Susan Barbara 01 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
LIQ14 - N/A 01 June 2020
LIQ03 - N/A 11 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2018
AD01 - Change of registered office address 30 October 2018
RESOLUTIONS - N/A 25 October 2018
LIQ02 - N/A 25 October 2018
TM01 - Termination of appointment of director 30 August 2018
AD01 - Change of registered office address 17 August 2018
AD01 - Change of registered office address 15 August 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 02 February 2018
AD01 - Change of registered office address 04 October 2017
AA01 - Change of accounting reference date 29 September 2017
SH01 - Return of Allotment of shares 12 July 2017
MR01 - N/A 23 May 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 16 November 2016
CH01 - Change of particulars for director 02 November 2016
CH03 - Change of particulars for secretary 02 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 October 2015
RESOLUTIONS - N/A 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
MA - Memorandum and Articles 15 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.