London
E8 2EZ
Secretary Name | Helen White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2 18-24 Shacklewell Lane London E8 2EZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.henrywhite.co.uk |
---|
Registered Address | Floor 2 18-24 Shacklewell Lane London E8 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
1 at £1 | Henry Alexander White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381 |
Cash | £97 |
Current Liabilities | £6,278 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 August 2013 | Registered office address changed from 4 the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NG United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 4 the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NG United Kingdom on 14 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 August 2012 | Secretary's details changed for Helen White on 5 December 2011 (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Secretary's details changed for Helen White on 5 December 2011 (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Secretary's details changed for Helen White on 5 December 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Registered office address changed from 1 the Talland Austenwood Lane Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Registered office address changed from 1 the Talland Austenwood Lane Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 30 April 2012 (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Henry Alexander White on 1 December 2010 (2 pages) |
22 August 2011 | Director's details changed for Henry Alexander White on 1 December 2010 (2 pages) |
22 August 2011 | Director's details changed for Henry Alexander White on 1 December 2010 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 September 2010 | Secretary's details changed for Helen White on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Helen White on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Helen White on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Henry Alexander White on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Henry Alexander White on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 1 Tallend Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Director's details changed for Henry Alexander White on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 1 Tallend Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA United Kingdom on 16 September 2010 (1 page) |
30 April 2010 | Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ United Kingdom on 30 April 2010 (1 page) |
16 April 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
16 April 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Registered office address changed from Avalon House 16 West Street Horncastle Lincolnshire LN9 5JF on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Avalon House 16 West Street Horncastle Lincolnshire LN9 5JF on 16 November 2009 (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
21 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 October 2008 | Return made up to 31/07/07; full list of members (3 pages) |
20 October 2008 | Return made up to 31/07/07; full list of members (3 pages) |
17 October 2008 | Secretary's change of particulars / helen white / 01/01/2007 (1 page) |
17 October 2008 | Secretary's change of particulars / helen white / 01/01/2007 (1 page) |
21 August 2008 | Director's change of particulars / henry white / 31/07/2007 (2 pages) |
21 August 2008 | Director's change of particulars / henry white / 31/07/2007 (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: studio 2 18-24 shacklewell lane dalston london E8 2EZ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: studio 2 18-24 shacklewell lane dalston london E8 2EZ (1 page) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
24 March 2007 | Return made up to 31/07/05; full list of members (6 pages) |
24 March 2007 | Return made up to 31/07/06; full list of members (6 pages) |
24 March 2007 | Return made up to 31/07/05; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 February 2005 | Return made up to 31/07/04; full list of members
|
18 February 2005 | Return made up to 31/07/04; full list of members
|
15 February 2005 | Company name changed rubberneck LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed rubberneck LIMITED\certificate issued on 15/02/05 (2 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 73 maids causeway cambridge CB5 8DE (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 73 maids causeway cambridge CB5 8DE (1 page) |
24 September 2003 | Company name changed white pebble LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed white pebble LIMITED\certificate issued on 24/09/03 (2 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members
|
30 August 2003 | Return made up to 31/07/03; full list of members
|
22 August 2003 | Company name changed henry white LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed henry white LIMITED\certificate issued on 22/08/03 (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (14 pages) |
31 July 2002 | Incorporation (14 pages) |