Company NameWhitehall Green Trading Limited
Company StatusDissolved
Company Number03920446
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameHackremco (No.1616) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Robert Garman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(1 month after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2010)
RoleExecutive Director
Correspondence AddressFlat 5
56 Lexham Gardens
London
W8 5JA
Director NameRichard Powers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2000(1 month after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2010)
RoleManaging Director
Correspondence Address18 Ormonde Gate
London
SW3 4EX
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Secretary NameMark Munro
NationalityIrish
StatusClosed
Appointed15 April 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month after company formation)
Appointment Duration5 years (resigned 10 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2000(1 month after company formation)
Appointment Duration5 years (resigned 10 March 2005)
RoleChartered Surveyor
Correspondence AddressBrendon
Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameJon Jacob Franco
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2006)
RoleInvestment Banker
Correspondence Address58 Rue Du Faubourg St Honore
Paris
75008
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address3rd Floor
45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at 1Harpoon Investments Limited
50.00%
Ordinary
50 at 1Wxiii-gpuk Realty Company Llc
50.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
11 October 2009Application to strike the company off the register (3 pages)
11 October 2009Termination of appointment of Jon Franco as a director (2 pages)
11 October 2009Application to strike the company off the register (3 pages)
11 October 2009Termination of appointment of Jon Franco as a director (2 pages)
7 May 2009Full accounts made up to 31 December 2007 (14 pages)
7 May 2009Full accounts made up to 31 December 2007 (14 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 07/02/09; full list of members (4 pages)
19 March 2009Return made up to 07/02/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
14 July 2008Full accounts made up to 31 December 2006 (14 pages)
14 July 2008Full accounts made up to 31 December 2006 (14 pages)
30 April 2008Secretary appointed mark munro (2 pages)
30 April 2008Secretary appointed mark munro (2 pages)
18 April 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
18 April 2008Appointment Terminated Secretary hackwood secretaries LIMITED (1 page)
12 February 2008Return made up to 07/02/08; full list of members (6 pages)
12 February 2008Return made up to 07/02/08; full list of members (6 pages)
30 March 2007Return made up to 07/02/07; full list of members (6 pages)
30 March 2007Return made up to 07/02/07; full list of members (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page)
30 August 2006Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
30 August 2006Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
31 January 2006Full accounts made up to 31 December 2004 (15 pages)
31 January 2006Full accounts made up to 31 December 2004 (15 pages)
10 July 2005Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
10 July 2005Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
11 March 2005New director appointed (4 pages)
11 March 2005New director appointed (4 pages)
10 March 2005Return made up to 07/02/05; full list of members (7 pages)
10 March 2005Return made up to 07/02/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 December 2003Particulars of mortgage/charge (6 pages)
10 December 2003Particulars of mortgage/charge (6 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
28 November 2003Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
28 November 2003Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
2 March 2003Return made up to 07/02/03; full list of members (7 pages)
2 March 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Registered office changed on 25/02/03 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
25 February 2003Registered office changed on 25/02/03 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
28 May 2002Particulars of mortgage/charge (9 pages)
28 May 2002Particulars of mortgage/charge (10 pages)
28 May 2002Particulars of mortgage/charge (10 pages)
28 May 2002Particulars of mortgage/charge (9 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (15 pages)
21 September 2001Full accounts made up to 31 December 2000 (15 pages)
20 February 2001Return made up to 07/02/01; full list of members (7 pages)
20 February 2001Return made up to 07/02/01; full list of members (7 pages)
12 February 2001Amending 882R iss 10/03/00 (2 pages)
12 February 2001Amending 882R iss 10/03/00 (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
21 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 August 2000Particulars of mortgage/charge (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
3 April 2000Location of register of members (non legible) (1 page)
3 April 2000Location of register of members (non legible) (1 page)
22 March 2000New director appointed (8 pages)
22 March 2000New director appointed (7 pages)
22 March 2000New director appointed (7 pages)
22 March 2000New director appointed (8 pages)
21 March 2000New director appointed (5 pages)
21 March 2000New director appointed (4 pages)
21 March 2000New director appointed (5 pages)
21 March 2000New director appointed (4 pages)
17 March 2000Ad 10/03/00--------- £ si 50@1=50 £ ic 1/51 (3 pages)
17 March 2000Memorandum and Articles of Association (11 pages)
17 March 2000Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
17 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/00
(1 page)
17 March 2000Director resigned (2 pages)
17 March 2000Director resigned (2 pages)
17 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/00
(1 page)
17 March 2000Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 March 2000Memorandum and Articles of Association (11 pages)
17 March 2000Ad 10/03/00--------- £ si 50@1=50 £ ic 1/51 (3 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 March 2000Company name changed hackremco (no.1616) LIMITED\certificate issued on 09/03/00 (2 pages)
9 March 2000Company name changed hackremco (no.1616) LIMITED\certificate issued on 09/03/00 (2 pages)
7 February 2000Incorporation (16 pages)