Company NameWhitecroft Marketing Limited
Company StatusDissolved
Company Number02978173
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 5 months ago)
Dissolution Date26 August 1997 (26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Victor Kumi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 26 August 1997)
RolePilot
Correspondence Address110a High Road Little Bushey Lane
Bushey
Watford
WD2 3SE
Secretary NameEmmanuel Bayo Okunola
NationalityNigerian
StatusResigned
Appointed23 January 1995(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 02 June 1995)
RoleAccountant
Correspondence Address75 Avalon Road
Ealing
London
W13 0BB
Director NameSamuel Amar Amarquaye
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGhanaian
StatusResigned
Appointed23 June 1995(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 October 1995)
RoleCivil Engineer
Correspondence Address27 Alfred Prior House
Grantham Road Manor Park
London
E12 5NA
Secretary NamePamela Ann Wells
NationalityBritish
StatusResigned
Appointed12 October 1995(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1996)
RoleCompany Director
Correspondence Address110a High Road
Bushey
Watford
Hertfordshire
WD2 3JE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit C London Stone Bus Est
Broughton Street
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
29 November 1996Secretary resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: 110A high road bushey heath hertfordshire WD2 3JE (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 12/10/95; full list of members (6 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Ad 04/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
18 May 1995£ nc 1000/50000 01/05/95 (1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)