Company NamePinewhite Ltd
Company StatusDissolved
Company Number04686980
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameYuk Fong Yeung
NationalityChinese
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Marlborough Avenue
Edgware
Middlesex
London
HA8 8UT
Director NameChee Chong Yap
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address219 Oakleigh Road North
Whetstone
London
N20 0TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Langley Lane
Abbots Langley
Hertfordshire
WD5 0LR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,009
Cash£3,980
Current Liabilities£37,635

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
14 May 2008Return made up to 05/03/08; full list of members (3 pages)
25 April 2008Accounting reference date shortened from 31/07/2007 to 30/04/2007 (1 page)
26 November 2007Director resigned (1 page)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Return made up to 05/03/07; full list of members (2 pages)
21 March 2007Return made up to 05/03/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2004Return made up to 05/03/04; full list of members (6 pages)
18 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 March 2003Director resigned (1 page)