Company NameWhitebank Properties International Limited
Company StatusDissolved
Company Number02777194
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 3 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePaul Klostermann
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed05 January 1993(same day as company formation)
RoleDirector Europe
Correspondence AddressIm Krebsengarden 12
Grundau
Hessen
63584
Germany
Secretary NamePaul Klostermann
NationalityGerman
StatusClosed
Appointed16 May 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressIm Krebsengarden 12
Grundau
Hessen
63584
Germany
Director NameGerd Dallmeyer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleBanking Administration Dir
Correspondence Address63526 Erlensee
Hessen
63526
Director NamePeter Oesterle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleMarketing Manager
Correspondence Address6480 Wachtersbach
Sudetenstr 42
Germany/Hessen
Secretary NamePeter Oesterle
NationalityGerman
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleMarketing Manager
Correspondence Address6480 Wachtersbach
Sudetenstr 42
Germany/Hessen
Director NameDr Eckert Dankert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSulzbach
Harienstr 2
Hessen
63834
Director NameAshley Francis Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence Address64 Shalloak Road
Broadoak
Canterburg
Wales
Director NameFritz Maurer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1994(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressWaghausel Kraichgan Str 5
Baden Wirtenberg
68753
Director NameAndrea Muller
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1994(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressMannheim
Baden Wintenberg
68769
Director NameHerbert Keilhack
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed17 January 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleDirector/East Germany/Marketin
Correspondence Address119
Falcon Road
London
Sw2 Pq
Director NameFreiherr Ernst-Alexander Gerhard Von Reitzenstein
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1997(4 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressRheingoldplatz 6
Mannheim
Badeg Wurtteuberg
68199
Director NameAlexander Carl Barth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed21 October 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleDirector Asich
Correspondence AddressP3 4-5
Mannheim
Baden-Wurttemberg
68161
Director NameFriedrich Ludwig
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleBanker
Correspondence AddressDr-Fritz-Bockius-Str-7
Bubenheim
Rheinland-Pfalz
D55270
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 July 1999Return made up to 15/05/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
20 October 1998New director appointed (2 pages)
7 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
30 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 November 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
17 November 1997Accounts for a dormant company made up to 31 January 1995 (1 page)
12 November 1997New director appointed (2 pages)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997£ nc 100000/1500000 21/10/97 (1 page)
8 October 1997Accounts for a dormant company made up to 31 January 1994 (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Return made up to 15/05/97; full list of members (9 pages)
8 July 1997Registered office changed on 08/07/97 from: 16-26 banner street london ecy 8QE (1 page)
8 July 1997Secretary's particulars changed (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
26 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)