Company NameWhitehall Publishing Company Limited
Company StatusDissolved
Company Number02468186
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Paul Gee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(3 years after company formation)
Appointment Duration12 years, 8 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cyprus Avenue
Finchley
London
N3 1SS
Secretary NameMs Lindsey Julia Jane Walker-Gee
NationalityBritish
StatusClosed
Appointed12 February 1997(7 years after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cyprus Avenue
London
N3 1SS
Director NameNigel Graham Gee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(3 years after company formation)
Appointment Duration4 years (resigned 12 February 1997)
RoleCompany Director
Correspondence Address51 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Secretary NameMr Trevor Paul Gee
NationalityBritish
StatusResigned
Appointed07 February 1993(3 years after company formation)
Appointment Duration4 years (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cyprus Avenue
Finchley
London
N3 1SS

Location

Registered Address85 Ballards Lane
Finchley
London.
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,047
Cash£688
Current Liabilities£50,666

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
8 May 2004Return made up to 07/02/04; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2002Return made up to 07/02/02; no change of members (4 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
25 September 2000Return made up to 07/02/00; full list of members (6 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Return made up to 07/02/99; no change of members (5 pages)
30 June 1998Return made up to 07/02/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Return made up to 07/02/97; full list of members (6 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
2 March 1996Return made up to 07/02/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Secretary's particulars changed (2 pages)
20 April 1995Return made up to 07/02/95; no change of members (8 pages)