Company NameWhite Stripe Associates Ltd
Company StatusDissolved
Company Number04330266
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameEvan Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed26 August 2005(3 years, 9 months after company formation)
Appointment Duration2 years (closed 11 September 2007)
RoleAssistant Manager
Correspondence AddressFlat 10 Maybourne Court
12-14 Monmouth Road
London
W2 5SB
Secretary NameJason Neads
NationalityAustralian
StatusClosed
Appointed07 November 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address2 Inverness Terrace
London
W2 3HY
Director NameYouness Semmar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish Moroccan
StatusResigned
Appointed18 January 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2005)
RoleHotel Manager Accounts
Correspondence AddressBasement Flat
51 Shirland Road
London
W9 2JD
Secretary NamePeta Dyer
NationalityAustralian
StatusResigned
Appointed18 January 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2005)
RoleMarketing
Correspondence Address7-12 Leinster Square
London
W2 4PP
Director NameAll Tax Nominees Ltd (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameAll Tax Secretaries Ltd (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH

Location

Registered Address22 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
28 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
16 December 2004Return made up to 28/11/04; full list of members (6 pages)
24 February 2004Registered office changed on 24/02/04 from: suite B58 31 clerkenwell close london EC1R 0AT (1 page)
21 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
17 January 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 May 2002Registered office changed on 09/05/02 from: 31 clerkenwell close london EC1R 0AT (1 page)
8 February 2002Registered office changed on 08/02/02 from: 9 churchfield road acton london W3 6BH (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)