Company NameA F White & Son (Builders) Limited
Company StatusDissolved
Company Number04480478
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Francis White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleBuilder
Correspondence Address89a Lancaster Road
Enfield
Middlesex
EN2 0DW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Chee
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameJennifer Catherine Christina White
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleAdmin
Correspondence Address55 Russells Ride
Cheshunt
Hertfordshire
EN8 8TT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address89a Lancaster Road
Enfield
Middlesex
EN2 0DW
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264
Current Liabilities£264

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (4 pages)
27 October 2009Liquidators statement of receipts and payments to 21 October 2009 (4 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-07
(2 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 January 2009Statement of affairs with form 4.19 (5 pages)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Statement of affairs with form 4.19 (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 May 2008Registered office changed on 27/05/2008 from 55 russells ride cheshunt hertfordshire EN8 8TT (1 page)
27 May 2008Registered office changed on 27/05/2008 from 55 russells ride cheshunt hertfordshire EN8 8TT (1 page)
30 April 2008Appointment Terminated Secretary jennifer white (1 page)
30 April 2008Appointment terminated secretary jennifer white (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 27 montayne road cheshunt hertfordshire EN8 8LS (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 27 montayne road cheshunt hertfordshire EN8 8LS (1 page)
18 July 2007Return made up to 09/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 09/07/07; full list of members (2 pages)
21 September 2006Return made up to 09/07/06; full list of members (6 pages)
21 September 2006Return made up to 09/07/06; full list of members (6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 208 green lane palmers green london N13 5UE (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 208 green lane palmers green london N13 5UE (1 page)
20 April 2006Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Return made up to 09/07/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 June 2005Accounts made up to 31 March 2005 (4 pages)
9 June 2005Accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 June 2004Return made up to 07/02/03; full list of members (6 pages)
22 June 2004Return made up to 07/02/03; full list of members (6 pages)
19 December 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 July 2002Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
9 July 2002Incorporation (16 pages)