Company NameWhite Lady (London) Limited
Company StatusDissolved
Company Number04195366
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameCredit Telecom Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFranco Emilio Barbero
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed30 April 2002(1 year after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressStrada Di Gandria 61
Castagnola-Lugano
Switzerland
Ch 6976
Foreign
Secretary NameFort Jeudi Secretaries Ltd (Corporation)
StatusClosed
Appointed03 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2004)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameFlexy Directors Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6 Beaufort Court
Admirals Way
Docklands
London
E14 9XL

Location

Registered Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
29 April 2003Return made up to 06/04/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 6 beaufort court admirals way docklands london E14 9XL (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
20 May 2002New director appointed (1 page)
15 May 2002Director resigned (1 page)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2001Company name changed heritage resources LTD\certificate issued on 03/05/01 (2 pages)
26 April 2001Company name changed east pages LTD\certificate issued on 26/04/01 (2 pages)
6 April 2001Incorporation (11 pages)