London
SW1A 2EL
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2008) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Director Name | Rand Al Eidi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2006) |
Role | Consultant |
Correspondence Address | Flat 90a 3 Whitehall Court London SW1A 2EL |
Secretary Name | Rand Al Eidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2006) |
Role | Consultant |
Correspondence Address | Flat 90a 3 Whitehall Court London SW1A 2EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | https://sites.google.com/a/whitehallcourt.org.uk/whitehall-court-internet/ |
---|---|
Telephone | 020 79303160 |
Telephone region | London |
Registered Address | Flat 90a 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,693 |
Cash | £35,736 |
Current Liabilities | £25,972 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 26/09/06; full list of members (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
23 February 2006 | Return made up to 26/09/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: sjd(london) accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 October 2002 | Secretary resigned (1 page) |