Company NameWhite Diamond Security Limited
DirectorMichael Casey
Company StatusDissolved
Company Number03900315
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichael Casey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSecurity Officer
Correspondence Address41 Cavell Walk
Stevenage
Hertfordshire
SG2 0QD
Secretary NameTony Orphanou & Associates (Corporation)
StatusCurrent
Appointed01 July 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address33 Caxton Point
Caxton Way
Stevenage
Herts.
SG1 2XW
Director NameJames Morris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleSecurity Consultant
Correspondence Address21 Broad Oak Way
Stevenage
Hertfordshire
SG2 8QN
Secretary NameDean Frederick
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address31-33 College Cross
Islington
London
N1 1PT
Secretary NameMs Kerrie Morris
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address21 Broad Oak Way
Stevenage
Hertfordshire
SG2 8QN
Director NameMs Kerrie Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 September 2005)
RoleAccounts Clerk
Correspondence Address21 Broad Oak Way
Stevenage
Hertfordshire
SG2 8QN
Secretary NameJames Morris
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 September 2005)
RoleSecurity Consultant
Correspondence Address21 Broad Oak Way
Stevenage
Hertfordshire
SG2 8QN
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£173,775
Net Worth£37,688
Cash£8,108
Current Liabilities£30,139

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2007Dissolved (1 page)
11 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Statement of affairs (5 pages)
21 November 2005Appointment of a voluntary liquidator (1 page)
21 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 8A cromer house, caxton way stevenage hertfordshire SG1 2DF (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (1 page)
12 August 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New director appointed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
7 March 2005Return made up to 29/12/04; full list of members (6 pages)
22 January 2004Secretary's particulars changed (1 page)
21 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 February 2002Return made up to 29/12/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 March 2001Return made up to 29/12/00; full list of members (7 pages)
20 March 2001New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (14 pages)