Company NameWhite Smoke Limited
Company StatusDissolved
Company Number04162387
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameLouisa Pau
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 31 May 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Kempe Road
London
NW6 6SJ
Director NameDr Dean Woolley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 31 May 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Harberton Road
London
N19 3JP
Secretary NameLouisa Pau
NationalityBritish
StatusClosed
Appointed12 November 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kempe Road
London
NW6 6SJ
Director NameMartin Jeremy Kleyman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Mayfields Close
Wembley
Middlesex
HA9 9PP
Director NameMagnus Neil Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleConsultant
Correspondence Address19 Lyncroft Gardens
London
W13 9PU
Secretary NameMagnus Neil Wood
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleConsultant
Correspondence Address19 Lyncroft Gardens
London
W13 9PU
Secretary NameWhite House Computer Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address2 Mayfields Close
Wembley
Middlesex
HA9 9PP

Location

Registered Address36-37 Maiden Lane
Covent Garden
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
9 March 2004Return made up to 16/02/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
6 March 2001Registered office changed on 06/03/01 from: 2 mayfields close wembley middlesex HA9 9PP (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Ad 27/02/01--------- £ si 75@1=75 £ ic 25/100 (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
16 February 2001Incorporation (19 pages)