Company NameWhite Rose Bridal Limited
Company StatusDissolved
Company Number04965744
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Barbara Yuet Hing Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Malvern Court
Onslow Square
South Kensington
SW7 3HY
Secretary NameHui Zuo
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Western Gardens
Ealing
London
W5 3RS
Secretary NameKaren Lam
NationalityHong Kong
StatusResigned
Appointed10 August 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address29 Malvern Court
Onslow Square, South Kensington
London
SW7 3HY
Secretary NameMs Pik Yin Chau
NationalityChinese
StatusResigned
Appointed01 October 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceHong Kong
Correspondence AddressRoom 2801 Block D
Hing Wan House
Sui Woo Court Shatin
Kowloon
Hong Kong
Secretary NameMs Pui Leng Chin
StatusResigned
Appointed01 October 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2013)
RoleCompany Director
Correspondence AddressUnit 18 N C R Business Centre
Great Central Way
London
NW10 0AB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewhiterosebridal.com
Telephone024 32353402
Telephone regionCoventry

Location

Registered AddressC/O 10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth-£70,010
Cash£3,901
Current Liabilities£60,532

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2016Statement of affairs with form 4.19 (5 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Statement of affairs with form 4.19 (5 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Registered office address changed from Unit D3 Friarsgare Whitby Avenue Park Royal London NW10 7SE to C/O 10-12 New College Parade Finchley Road London NW3 5EP on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit D3 Friarsgare Whitby Avenue Park Royal London NW10 7SE to C/O 10-12 New College Parade Finchley Road London NW3 5EP on 15 March 2016 (1 page)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2015Registered office address changed from Unit 18 N C R Business Centre Great Central Way London NW10 0AB to Unit D3 Friarsgare Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 18 N C R Business Centre Great Central Way London NW10 0AB to Unit D3 Friarsgare Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Termination of appointment of Pui Chin as a secretary (1 page)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Termination of appointment of Pui Chin as a secretary (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 26 October 2012 (1 page)
26 October 2012Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 26 October 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 December 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 December 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
6 December 2011Termination of appointment of Pik Chau as a secretary (1 page)
6 December 2011Termination of appointment of Pik Chau as a secretary (1 page)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
14 October 2008Secretary appointed ms pik yin chau (1 page)
14 October 2008Secretary appointed ms pik yin chau (1 page)
14 October 2008Appointment terminated secretary karen lam (1 page)
14 October 2008Appointment terminated secretary karen lam (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit C4 north way bounds green industrial estate bounds green london N11 2UN (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit C4 north way bounds green industrial estate bounds green london N11 2UN (1 page)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 December 2007Return made up to 17/11/07; full list of members (6 pages)
11 December 2007Return made up to 17/11/07; full list of members (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 November 2005Return made up to 17/11/05; full list of members (6 pages)
23 November 2005Return made up to 17/11/05; full list of members (6 pages)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
29 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
29 November 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
17 November 2003Incorporation (19 pages)
17 November 2003Incorporation (19 pages)