Company NameWhitgift Limited
Company StatusDissolved
Company Number04725987
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameShirish Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address221 Chaldon Road
Caterham
Surrey
CR3 5XN
Director NameSmita Shirish Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address221 Chaldon Road
Caterham
Surrey
CR3 5XN
Secretary NameSmita Shirish Patel
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address221 Chaldon Road
Caterham
Surrey
CR3 5XN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,246
Cash£743
Current Liabilities£45,859

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 07/04/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
26 July 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
5 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Ad 07/04/03-10/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)