Company NameWhitestone Pond Limited
Company StatusDissolved
Company Number04376955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Deborah Fiorentino
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceUnited Kingdom
Correspondence AddressGrove End
Upper Terrace, Hampstead
London
NW3 6RP
Secretary NameMr Derek Bruce Hilliard Flack
NationalityBritish
StatusClosed
Appointed04 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT
Secretary NameMr Nicholas Holcombe
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gravel Hill
Ludlow
Shropshire
SY8 1QR
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 Hampstead Lane
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Annual return made up to 19/02/07 (3 pages)
12 March 2007Application for striking-off (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Annual return made up to 19/02/06 (3 pages)
26 May 2005Annual return made up to 19/02/05
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Secretary resigned
(3 pages)
16 May 2005New secretary appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 March 2004Annual return made up to 19/02/04 (3 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 June 2003Annual return made up to 19/02/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 March 2002Registered office changed on 05/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
19 February 2002Incorporation (23 pages)