Company NameWhitehaze Limited
Company StatusDissolved
Company Number02100723
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 3 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Balubhai Khushalbhai Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 12 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address30 Langside Crescent
London
N14 7DR
Director NameMr Piyushbhai Khushalbhai Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(6 years after company formation)
Appointment Duration16 years, 2 months (closed 12 May 2009)
RoleChemist
Correspondence Address124 Prince George Avenue
London
N14 4TA
Director NameMr Amit Balubhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(6 years after company formation)
Appointment Duration16 years, 2 months (closed 12 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address131 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Secretary NameMr Piyushbhai Khushalbhai Patel
NationalityBritish
StatusClosed
Appointed12 March 1993(6 years after company formation)
Appointment Duration16 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address124 Prince George Avenue
London
N14 4TA
Director NameMr Kwandro Ofasu Asheampong
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 28 September 2001)
RolePharmacist
Correspondence Address31 Lane Road
London
E7 0RJ
Director NameMrs Sadhana Muneer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 June 2001)
RolePharmacist
Correspondence Address164 High Road
Leyton
E15 2BX
Director NameBarindra Shantilal Patel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1993)
RolePharmacist
Correspondence AddressDevoran Lime Grove
Totteridge
London
N20 8PU
Director NameMr Mukesh Chhotabhai Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1993)
RolePharmacist
Correspondence AddressSeagulls 16 Avondale Crescent
Redbridge
Ilford
Essex
IG4 5JB
Secretary NameMr Mukesh Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressSeagulls 16 Avondale Crescent
Redbridge
Ilford
Essex
IG4 5JB

Location

Registered AddressSafedale House
Unit 6c Dominion Business Park
Goodwin Road, London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2009First Gazette notice for compulsory strike-off (1 page)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
24 June 2003Return made up to 31/03/03; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
17 April 2001Full accounts made up to 30 September 2000 (11 pages)
11 April 2001Return made up to 31/03/01; full list of members (8 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Full accounts made up to 30 September 1999 (12 pages)
9 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
27 May 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Return made up to 31/03/98; no change of members (6 pages)
30 April 1997Return made up to 31/03/97; no change of members (6 pages)
25 April 1997Full accounts made up to 30 September 1996 (10 pages)
23 May 1996Full accounts made up to 30 September 1995 (10 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
9 May 1995Full accounts made up to 30 September 1994 (10 pages)
21 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)