Company NameThe White House (Sheppey) Limited
Company StatusDissolved
Company Number03767504
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameUnderstanding Systems Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed10 May 1999(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameAbell Services Limited (Corporation)
StatusClosed
Appointed15 February 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2006)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET

Location

Registered AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£174,698
Current Liabilities£133,950

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Compulsory strike-off action has been discontinued (1 page)
18 November 2005Withdrawal of application for striking off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 June 2004Return made up to 10/05/04; full list of members (5 pages)
27 August 2003Return made up to 10/05/03; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
22 August 2001Return made up to 10/05/01; full list of members (6 pages)
15 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
13 March 2001Full accounts made up to 31 May 2000 (12 pages)
16 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Memorandum and Articles of Association (3 pages)
21 July 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (4 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Registered office changed on 20/05/99 from: lakewood house horndon industrial park, brentwood essex CM13 3XL (1 page)