Company NameWhitelite Group Limited
Company StatusDissolved
Company Number03911772
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date21 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNicholas Kyriakidis
NationalityBritish
StatusClosed
Appointed11 April 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2010)
RoleCompany Director
Correspondence Address1375a High Road
Whetstone
London
N20 9LN
Director NameMark Bryan Draper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 21 May 2010)
RoleCompany Director
Correspondence Address96 Calverton Road
Luton
Bedfordshire
LU3 2SZ
Director NameNicholas Kyriakides
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 21 May 2010)
RoleCompany Director
Correspondence Address69 Moree Way
Edmonton
N18
Director NameMichael Andrew Kyriakides
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1375a High Road
London
N20 9LN
Secretary NameNicholas Kyriakides
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSalesman
Correspondence Address1375a High Road
London
N20 9LN
Secretary NamePamela Frances Haynes
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 April 2001)
RoleCompany Director
Correspondence Address5 Victor House
Marlborough Gardens
London
N20 0SH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Final Gazette dissolved following liquidation (1 page)
12 February 2004Dissolution deferment (1 page)
12 February 2004Dissolution deferment (1 page)
12 February 2004Completion of winding up (1 page)
12 February 2004Completion of winding up (1 page)
16 October 2001Order of court to wind up (2 pages)
16 October 2001Order of court to wind up (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: sterlin house 2B fulbourne road london E17 4EE (1 page)
13 August 2001Registered office changed on 13/08/01 from: sterlin house 2B fulbourne road london E17 4EE (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
6 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 January 2000Incorporation (13 pages)