This company is commonly known as We Will Be Heard Limited. The company was founded 5 years ago and was given the registration number 11470918. The firm's registered office is in ILFORD. You can find them at 902 Eastern Avenue, , Ilford, Essex. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | WE WILL BE HEARD LIMITED |
---|---|---|
Company Number | : | 11470918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2018 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 902 Eastern Avenue, Ilford, Essex, England, IG2 7EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Courtland Avenue, Ilford, England, IG1 3DP | Director | 24 May 2021 | Active |
264 High Street, High Street, Beckenham, England, BR3 1DZ | Secretary | 18 July 2018 | Active |
64, Courtland Avenue, Ilford, England, IG1 3DP | Director | 18 December 2019 | Active |
902, Eastern Avenue, Ilford, England, IG2 7EE | Director | 18 July 2018 | Active |
902, Eastern Avenue, Ilford, England, IG2 7EE | Director | 19 February 2020 | Active |
Ms Glorija Singh | ||
Notified on | : | 24 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 64, Courtland Avenue, Ilford, England, IG1 3DP |
Nature of control | : |
|
Mr Shahid Siddiqui | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 902, Eastern Avenue, Ilford, England, IG2 7EE |
Nature of control | : |
|
Miss Nasreen Firoz Akuji | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Courtland Avenue, Ilford, England, IG1 3DP |
Nature of control | : |
|
Miss Nasreen Akuji | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Courtland Avenue, Ilford, England, IG1 3DP |
Nature of control | : |
|
Mrs Diletta Doto | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264 High Street, High Street, Beckenham, England, BR3 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.