Company NameWhitamore Management Services Limited
Company StatusDissolved
Company Number04725169
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAndrew John Whitamore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Burgh Street
Islington
London
N1 8HG
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed06 October 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameWilliam Robert Nash
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 St Andrew Street
London
EC4A 3LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,303
Cash£2,524
Current Liabilities£222

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
10 April 2008Return made up to 07/04/08; full list of members (3 pages)
10 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Location of register of members (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
24 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
20 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Return made up to 07/04/05; full list of members (2 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 June 2004Secretary's particulars changed (1 page)
18 June 2004Secretary's particulars changed (1 page)
8 May 2004Return made up to 07/04/04; full list of members (6 pages)
8 May 2004Return made up to 07/04/04; full list of members (6 pages)
27 April 2004Registered office changed on 27/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
27 April 2004Registered office changed on 27/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
14 August 2003Registered office changed on 14/08/03 from: 6 st andrew street london EC4A 3LX (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 6 st andrew street london EC4A 3LX (1 page)
14 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Secretary resigned (1 page)