Company NameWhite Interiors Limited
DirectorSteven James White
Company StatusDissolved
Company Number03446150
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Previous NamesWhite Interiors Limited and Computer Hardware Parts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven James White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleSurveyor
Correspondence Address6 Broad Lawn New Eltham
London
SE9 3BX
Secretary NameGeraldine Smith
NationalityBritish
StatusCurrent
Appointed26 February 1999(1 year, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleBook Keeper
Correspondence Address149 Green Lane
New Eltham
London
SE9 3SY
Secretary NameSusan Ann Armstrong
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 Avery Hill Road
New Eltham
London
SE9 2BD

Location

Registered AddressPridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£324,835
Gross Profit£90,249
Net Worth£3,612
Cash£404
Current Liabilities£63,007

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
23 January 2003Statement of affairs (5 pages)
30 December 2002Registered office changed on 30/12/02 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2002Return made up to 07/10/01; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o pearlman rose 116/117 saffron hill, london EC1N 8QS (1 page)
12 March 2001Full accounts made up to 31 October 2000 (10 pages)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 07/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (8 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
13 March 1999Secretary resigned (1 page)
27 January 1999Return made up to 07/10/98; full list of members (6 pages)
27 January 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
7 October 1997Incorporation (14 pages)