Company NameBlanco White Computers Limited
Company StatusDissolved
Company Number05011727
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Howard White
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Franmil Road
Hornchurch
Essex
RM12 4TR
Secretary NameJean White
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleSecretary
Correspondence Address9 Franmil Road
Hornchurch
Essex
RM12 4TR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr H. White
50.00%
Ordinary
1 at £1Mrs J. White
50.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£35,645
Current Liabilities£35,594

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Howard White on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Howard White on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Howard White on 1 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
3 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
3 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
23 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 March 2006Return made up to 09/01/06; full list of members (6 pages)
17 March 2006Return made up to 09/01/06; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 January 2005Return made up to 09/01/05; full list of members (6 pages)
19 January 2005Ad 01/12/04--------- £ si 1@1 (2 pages)
19 January 2005Ad 01/12/04--------- £ si 1@1 (2 pages)
19 January 2005Return made up to 09/01/05; full list of members (6 pages)
12 January 2004New secretary appointed (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (13 pages)
9 January 2004Director resigned (1 page)
9 January 2004Incorporation (13 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)