Company NameWhoois Limited
Company StatusDissolved
Company Number07115153
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Bhupinder Bharat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameNarinder Bharat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Hernake Singh Bharat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameNarinder Bharat
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Bhupinder Bharat
33.66%
Ordinary
34 at £1Narinder Bharat
33.66%
Ordinary
33 at £1Hernake Bharat
32.67%
Ordinary

Financials

Year2014
Net Worth-£1,167
Cash£987
Current Liabilities£2,598

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101
(4 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Secretary's details changed for Narinder Bharat on 4 January 2015 (1 page)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
(4 pages)
14 January 2015Secretary's details changed for Narinder Bharat on 4 January 2015 (1 page)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
(4 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
(4 pages)
14 January 2015Director's details changed for Narinder Bharat on 4 January 2015 (2 pages)
14 January 2015Director's details changed for Narinder Bharat on 4 January 2015 (2 pages)
14 January 2015Secretary's details changed for Narinder Bharat on 4 January 2015 (1 page)
14 January 2015Director's details changed for Narinder Bharat on 4 January 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Registered office address changed from 3 Broadlands Way New Malden Surrey KT3 6PW on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 3 Broadlands Way New Malden Surrey KT3 6PW on 14 February 2014 (1 page)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 101
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 101
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 101
(5 pages)
23 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
23 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
3 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Hernake Bharat on 1 April 2011 (2 pages)
12 January 2012Director's details changed for Mr Hernake Bharat on 1 April 2011 (2 pages)
12 January 2012Director's details changed for Mr Hernake Bharat on 1 April 2011 (2 pages)
26 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)