30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Ms Leonora Lim Navarro |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 03 May 2022(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | thewholething.net |
---|---|
Email address | [email protected] |
Telephone | 0131 5412298 |
Telephone region | Edinburgh |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£802 |
Cash | £1 |
Current Liabilities | £10,475 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2023 | Application to strike the company off the register (1 page) |
5 February 2023 | Accounts for a dormant company made up to 30 November 2022 (10 pages) |
20 November 2022 | Confirmation statement made on 20 November 2022 with updates (3 pages) |
10 November 2022 | Company name changed acouform LIMITED\certificate issued on 10/11/22
|
6 November 2022 | Cessation of Leonora Lim Navarro as a person with significant control on 31 October 2022 (1 page) |
6 November 2022 | Termination of appointment of Leonora Lim Navarro as a director on 31 October 2022 (1 page) |
27 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (11 pages) |
25 May 2022 | Company name changed the whole thing world LIMITED\certificate issued on 25/05/22
|
25 May 2022 | Appointment of Ms Leonora Lim Navarro as a director on 3 May 2022 (2 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 3 May 2022
|
25 May 2022 | Resolutions
|
25 May 2022 | Notification of Leonora Lim Navarro as a person with significant control on 3 May 2022 (2 pages) |
25 May 2022 | Change of details for Mr Simon Richmond Wallace as a person with significant control on 3 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
29 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (11 pages) |
27 August 2021 | Registered 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 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
23 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
31 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
18 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 29 November 2011 (1 page) |
25 October 2011 | Director's details changed for Mr Simon Richmond Wallace on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Simon Richmond Wallace on 24 October 2011 (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |