Company NameWhitecot Limited
Company StatusDissolved
Company Number03382086
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Rasmussen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 01 March 2005)
RoleHair Stylist
Correspondence Address18 Pincott Place
London
SE4 2ER
Secretary NamePamela Drew
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address48 Free Trade Wharf The Highway
London
E1 9ES
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address2nd Floor
9-13 Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£402,100
Gross Profit£206,475
Net Worth-£8,657
Cash£8,708
Current Liabilities£74,882

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Return made up to 05/06/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
22 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 August 2001Return made up to 05/06/01; full list of members (7 pages)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 July 2000Return made up to 05/06/00; full list of members (6 pages)
14 July 1999Return made up to 05/06/99; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden WC289RT (1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 October 1998Return made up to 05/06/98; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 June 1997Director resigned (1 page)
5 June 1997Incorporation (12 pages)