Company NameWhite Square Press Limited
DirectorStephen King
Company StatusDissolved
Company Number03053715
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Groveland Road
Beckenham
Kent
BR3 3QA
Secretary NameSuzanne King
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Groveland Road
Beckenham
Kent
BR3 3QA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 July 2001Dissolved (1 page)
25 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
14 March 1997Statement of affairs (15 pages)
14 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1997Appointment of a voluntary liquidator (1 page)
12 February 1997Registered office changed on 12/02/97 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page)
13 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Accounting reference date notified as 30/06 (1 page)
6 June 1995New secretary appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 May 1995Incorporation (22 pages)