Company NameThe Whole Thing World Limited
Company StatusDissolved
Company NumberSC380744
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NamesThe Whole Thing World Limited and Acouform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Richmond Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Leonora Lim Navarro
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFilipino
StatusResigned
Appointed03 May 2022(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitethewholething.net
Email address[email protected]
Telephone0131 5412298
Telephone regionEdinburgh

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£802
Cash£1
Current Liabilities£10,475

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
18 February 2023Application to strike the company off the register (1 page)
5 February 2023Accounts for a dormant company made up to 30 November 2022 (10 pages)
20 November 2022Confirmation statement made on 20 November 2022 with updates (3 pages)
10 November 2022Company name changed acouform LIMITED\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
6 November 2022Cessation of Leonora Lim Navarro as a person with significant control on 31 October 2022 (1 page)
6 November 2022Termination of appointment of Leonora Lim Navarro as a director on 31 October 2022 (1 page)
27 August 2022Unaudited abridged accounts made up to 30 November 2021 (11 pages)
25 May 2022Company name changed the whole thing world LIMITED\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
(3 pages)
25 May 2022Appointment of Ms Leonora Lim Navarro as a director on 3 May 2022 (2 pages)
25 May 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 100
(3 pages)
25 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All other company business approved 27/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2022Notification of Leonora Lim Navarro as a person with significant control on 3 May 2022 (2 pages)
25 May 2022Change of details for Mr Simon Richmond Wallace as a person with significant control on 3 May 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
29 August 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
27 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 27 August 2021 (1 page)
4 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 August 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
23 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
18 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
29 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 29 November 2011 (1 page)
25 October 2011Director's details changed for Mr Simon Richmond Wallace on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Simon Richmond Wallace on 24 October 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 June 2010Incorporation (22 pages)
21 June 2010Incorporation (22 pages)