Company NameWhite Drinks Limited
Company StatusDissolved
Company Number03735593
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous NameChina White Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Karl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleLeisure Consultant
Country of ResidenceCanada
Correspondence AddressPO Box 93049
Caulfeild Village Rpo
Caulfeild
Vancouver
Bc
V7w3g4
Secretary NameKarl David Harrison
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 93049
Caulfeild Village Rpo Headland Road
Vancouver
Bc
V7w 3g4
Director NameMatthew Rymer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBar Manager
Correspondence Address17n Peabody Estate
London
N17 7QJ
Secretary NameVictor Keunen
NationalityDutch
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Southwark Bridge Road
London
SE1 0AR
Director NameNicholas Whitehurst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 May 2000)
RoleConsultant
Correspondence Address34 Frederick Square
London
SE16 5XR
Director NameDavid James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cotswold Way
Enfield
Middlesex
EN2 7HJ

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
18 May 2012Termination of appointment of David James Blackwood as a director on 17 May 2012 (1 page)
18 May 2012Termination of appointment of David Blackwood as a director (1 page)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
30 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2011Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Ower Quay Wareham Dorset BH20 5JN on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Ower Quay Wareham Dorset BH20 5JN on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 30 March 2011 (1 page)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
14 January 2011Secretary's details changed for Karl David Harrison on 1 December 2009 (2 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Karl David Harrison on 2 October 2009 (2 pages)
6 August 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Karl David Harrison on 2 October 2009 (2 pages)
6 August 2010Director's details changed for Karl David Harrison on 2 October 2009 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 18/03/09; full list of members (5 pages)
25 June 2009Return made up to 18/03/09; full list of members (5 pages)
19 February 2009Accounts made up to 31 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
12 February 2009Accounts made up to 31 March 2007 (1 page)
21 January 2009Memorandum and Articles of Association (8 pages)
21 January 2009Memorandum and Articles of Association (8 pages)
14 January 2009Company name changed china white LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed china white LIMITED\certificate issued on 15/01/09 (2 pages)
24 March 2008Return made up to 18/03/08; full list of members (4 pages)
24 March 2008Return made up to 18/03/08; full list of members (4 pages)
16 April 2007Return made up to 18/03/07; full list of members (7 pages)
16 April 2007Return made up to 18/03/07; full list of members (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts made up to 31 March 2006 (1 page)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
20 March 2006Registered office changed on 20/03/06 from: 15 henrietta street london WC2E 8QH (1 page)
20 March 2006Registered office changed on 20/03/06 from: 15 henrietta street london WC2E 8QH (1 page)
14 November 2005Accounts made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
18 November 2004Accounts made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 August 2003Accounts made up to 31 March 2002 (2 pages)
28 August 2003Accounts made up to 31 March 2003 (1 page)
22 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003Return made up to 18/03/03; full list of members (7 pages)
27 June 2001Return made up to 18/03/01; full list of members (7 pages)
27 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2001Accounts made up to 31 March 2001 (4 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
4 May 2000Return made up to 18/03/00; full list of members (7 pages)
4 May 2000Return made up to 18/03/00; full list of members (7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)