Company NameThe White Foundation Limited
Company StatusDissolved
Company Number02900799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
50 Town Range
Gibraltar
Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
Gibraltar
Secretary NameMr James David Hassan
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
Gibraltar
Director NameAnne Vivienne Sternbuch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(9 months, 1 week after company formation)
Appointment Duration7 years (closed 11 December 2001)
RoleCd/Property Consultant
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210
Director NameJoseph Gutstein
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(10 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (closed 11 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Golders Rise
London
NW4 2HX
Director NameEsther Rachel Gruenburg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 11 December 2001)
RoleAccountant
Correspondence Address11 Shirehall Park
London
NW4 2QJ
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address8-12 Camden High Street
London
NW1 0JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Cash£7,574
Current Liabilities£682

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Annual return made up to 22/02/00 (4 pages)
10 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
10 March 1999Annual return made up to 22/02/99 (4 pages)
7 August 1998Registered office changed on 07/08/98 from: 25 egerton road london N16 6UE (1 page)
28 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 May 1997Annual return made up to 22/02/97 (6 pages)
9 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
2 May 1996Annual return made up to 22/02/96 (6 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 April 1995Annual return made up to 22/02/95 (6 pages)