Company NameThe Principled Company Limited
DirectorsBeunda Jane White and John Richard White
Company StatusDissolved
Company Number04039501
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBeunda Jane White
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(3 days after company formation)
Appointment Duration23 years, 9 months
RoleTraining Consultant
Correspondence Address48 Wellesley Road
Colchester
Essex
CO3 3HF
Director NameJohn Richard White
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(3 days after company formation)
Appointment Duration23 years, 9 months
RoleTraining Consultant
Correspondence Address48 Wellesley Road
Colchester
Essex
CO3 3HF
Secretary NameBeunda Jane White
NationalityBritish
StatusCurrent
Appointed27 July 2000(3 days after company formation)
Appointment Duration23 years, 9 months
RoleTraining Consultant
Correspondence Address48 Wellesley Road
Colchester
Essex
CO3 3HF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2004Dissolved (1 page)
8 December 2003Liquidators statement of receipts and payments (5 pages)
8 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
30 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2002Statement of affairs (6 pages)
6 August 2002Registered office changed on 06/08/02 from: 212 piccadilly london W1J 9HG (1 page)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 24/07/01; full list of members (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)