Company NameWhite Lion Training Limited
Company StatusDissolved
Company Number04149503
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date7 January 2012 (12 years, 3 months ago)
Previous NamesGV Technologies International Ltd and The It Centre (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlexander John Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 White Lion Road
Little Chalfont
Buckinghamshire
HP7 9NQ
Director NameAlison Train Clark
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 White Lion Road
Little Chalfont
Buckinghamshire
HP7 9NQ
Secretary NameAlison Train Clark
NationalityBritish
StatusClosed
Appointed26 October 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 White Lion Road
Little Chalfont
Buckinghamshire
HP7 9NQ
Director NameGregory Ivor Peter Hill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleConsultant
Correspondence Address41 Tiffany Gardens
East Hunsbury
Northamptonshire
NN4 0TJ
Director NameVimaua Sait
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleAdministrator
Correspondence AddressNo14 1st Cross
Lazar Laydut
Bangalore 560005
India
Secretary NameGregory Ivor Peter Hill
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleConsultant
Correspondence Address41 Tiffany Gardens
East Hunsbury
Northamptonshire
NN4 0TJ
Director NameSusan Margaret Palmerhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2003)
RoleResearch Consultant
Correspondence Address41 Tiffany Gardens
Northampton
Northamptonshire
NN4 0TJ
Secretary NameMrs Jacqueline Ruth Frost
NationalityBritish
StatusResigned
Appointed11 March 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lauderdale Avenue
Northampton
Northamptonshire
NN4 8RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2012Final Gazette dissolved following liquidation (1 page)
7 January 2012Final Gazette dissolved following liquidation (1 page)
7 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
17 September 2010Statement of affairs with form 4.19 (9 pages)
17 September 2010Statement of affairs with form 4.19 (9 pages)
16 September 2010Registered office address changed from 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ on 16 September 2010 (2 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
(1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2010Director's details changed for Alexander John Clark on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Train Clark on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(5 pages)
26 February 2010Director's details changed for Alison Train Clark on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alexander John Clark on 26 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Return made up to 29/01/08; full list of members (3 pages)
29 February 2008Return made up to 29/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Return made up to 29/01/07; full list of members (2 pages)
23 February 2007Return made up to 29/01/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
2 March 2006Memorandum and Articles of Association (7 pages)
2 March 2006Memorandum and Articles of Association (7 pages)
23 February 2006Company name changed the it centre (uk) LTD\certificate issued on 23/02/06 (2 pages)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
23 February 2006Company name changed the it centre (uk) LTD\certificate issued on 23/02/06 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
8 November 2004New secretary appointed;new director appointed (1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Registered office changed on 08/11/04 from: 41 tiffany gardens east hunsbury northamptonshire NN4 0TJ (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 41 tiffany gardens east hunsbury northamptonshire NN4 0TJ (1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2004New secretary appointed;new director appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2004Return made up to 29/01/04; full list of members (6 pages)
23 June 2004Return made up to 29/01/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 29/01/03; full list of members (5 pages)
2 November 2002Accounts made up to 31 December 2001 (2 pages)
2 November 2002Accounts made up to 31 December 2001 (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 29/01/02; full list of members (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 29/01/02; full list of members (7 pages)
24 December 2001Company name changed gv technologies international lt d\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed gv technologies international lt d\certificate issued on 24/12/01 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 64 commercial road southampton hampshire SO15 1GD (1 page)
16 May 2001Registered office changed on 16/05/01 from: 64 commercial road southampton hampshire SO15 1GD (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 March 2001Registered office changed on 27/03/01 from: 64 commercial road southampton SO15 1DG (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 64 commercial road southampton SO15 1DG (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 March 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
29 January 2001Incorporation (12 pages)
29 January 2001Incorporation (12 pages)