Company NameWhite Light North Limited
Company StatusDissolved
Company Number02782865
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMr Paul Leonard Millington
NationalityBritish
StatusClosed
Appointed01 May 2007(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 08 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameJohn Michael Anderton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration14 years (resigned 31 March 2007)
RoleLighting Hire Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaw Hill Farm
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.serviceco.com
Telephone020 82544800
Telephone regionLondon

Location

Registered Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1White Light Group LTD
99.99%
Ordinary
1 at £1J.d. Simpson
0.01%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
3 September 2013Full accounts made up to 31 March 2013 (9 pages)
3 September 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
31 July 2012Full accounts made up to 31 March 2012 (9 pages)
31 July 2012Full accounts made up to 31 March 2012 (9 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 March 2011 (9 pages)
13 July 2011Full accounts made up to 31 March 2011 (9 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 June 2010Full accounts made up to 31 March 2010 (9 pages)
2 June 2010Full accounts made up to 31 March 2010 (9 pages)
25 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 June 2009Full accounts made up to 31 March 2009 (12 pages)
2 June 2009Full accounts made up to 31 March 2009 (12 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
25 July 2008Full accounts made up to 31 March 2008 (9 pages)
25 July 2008Full accounts made up to 31 March 2008 (9 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 September 2007Full accounts made up to 31 March 2007 (16 pages)
30 September 2007Full accounts made up to 31 March 2007 (16 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
22 March 2004Auditor's resignation (1 page)
22 March 2004Auditor's resignation (1 page)
14 February 2004Return made up to 22/01/04; full list of members (7 pages)
14 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
4 June 2003Full accounts made up to 31 March 2003 (15 pages)
4 June 2003Full accounts made up to 31 March 2003 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2002Return made up to 22/01/02; full list of members (6 pages)
22 February 2002Return made up to 22/01/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Return made up to 22/01/01; full list of members (6 pages)
1 February 2001Return made up to 22/01/01; full list of members (6 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 March 1999Return made up to 22/01/99; no change of members (5 pages)
4 March 1999Return made up to 22/01/99; no change of members (5 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
5 February 1998Return made up to 22/01/98; no change of members (5 pages)
5 February 1998Return made up to 22/01/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 February 1997Return made up to 22/01/97; full list of members (7 pages)
25 February 1997Return made up to 22/01/97; full list of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
19 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1993Incorporation (19 pages)
22 January 1993Incorporation (19 pages)