London
EC2N 1DW
Director Name | Mr Gavin William McLean |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Secretary Name | Mr Gavin William McLean |
---|---|
Status | Closed |
Appointed | 12 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 December 2017) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Director Name | Henry Philip Terence Stopford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | Water House Darenth Way Shoreham Sevenoaks Kent TN14 7SE |
Director Name | Duane Dennis Wall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 39 East 10th Street Apartment 2w New York 10003 |
Director Name | Henry Philip Terence Stopford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Water House Darenth Way Shoreham Sevenoaks Kent TN14 7SE |
Secretary Name | Mr Gregory James Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palace Gardens Terrace London W8 4SB |
Director Name | Mr Nicholas Roger Heywood-Waddington |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | C/O White & Case Llp 5 Old Broad Street London EC2N 1DW |
Secretary Name | Ms Julia Clare Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Director Name | Ms Julia Clare Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Website | www.whitecase.com |
---|---|
Telephone | 020 75322670 |
Telephone region | London |
Registered Address | 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.4k at £1 | White & Case LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,237 |
Current Liabilities | £32,548 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 February 2018 | Dissolution by court order effective 31 december 2017. manual gazette issued (1 page) |
---|---|
14 February 2018 | Diss by c/order eff 31/12/2017 (10 pages) |
15 January 2018 | Scheme of arrangement (9 pages) |
15 January 2018 | Scheme of arrangement (9 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
29 November 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
29 November 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Full accounts made up to 31 December 2014 (24 pages) |
16 February 2016 | Full accounts made up to 31 December 2014 (24 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 January 2015 | Auditor's resignation (1 page) |
15 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Resignation of an auditor (2 pages) |
13 January 2015 | Resignation of an auditor (2 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
25 November 2014 | Court order completion of cross border merger with whitcas (ireland) LIMITED effective on 12/12/14 (3 pages) |
25 November 2014 | Court order completion of cross border merger with whitcas (ireland) LIMITED effective on 12/12/14 (3 pages) |
28 August 2014 | CB01- cross border merger notice (66 pages) |
28 August 2014 | CB01- cross border merger notice (66 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Julia Clare Walker as a director on 15 April 2013 (1 page) |
5 June 2013 | Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Julia Clare Walker as a director on 15 April 2013 (1 page) |
5 June 2013 | Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages) |
16 April 2013 | Appointment of Ms Julia Clare Walker as a director on 15 April 2013 (2 pages) |
16 April 2013 | Appointment of Ms Julia Clare Walker as a director on 15 April 2013 (2 pages) |
29 January 2013 | Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page) |
12 November 2012 | Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages) |
12 November 2012 | Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages) |
12 November 2012 | Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
30 June 2009 | Director appointed nicholas roger heywood-waddington logged form (2 pages) |
30 June 2009 | Director appointed nicholas roger heywood-waddington logged form (2 pages) |
30 June 2009 | Director appointed nicholas roger heywood-waddington (2 pages) |
30 June 2009 | Director appointed nicholas roger heywood-waddington (2 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
13 March 2009 | Director appointed oliver harvey brettle (2 pages) |
13 March 2009 | Appointment terminated director duane wall (1 page) |
13 March 2009 | Appointment terminated director henry stopford (1 page) |
13 March 2009 | Director appointed oliver harvey brettle (2 pages) |
13 March 2009 | Secretary appointed julia clare walker (1 page) |
13 March 2009 | Secretary appointed julia clare walker (1 page) |
13 March 2009 | Appointment terminated secretary gregory hammond (1 page) |
13 March 2009 | Appointment terminated director duane wall (1 page) |
13 March 2009 | Appointment terminated director henry stopford (1 page) |
13 March 2009 | Appointment terminated secretary gregory hammond (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Return made up to 02/06/08; no change of members
|
11 July 2008 | Return made up to 02/06/08; no change of members
|
7 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 02/06/07; no change of members (7 pages) |
7 August 2007 | Return made up to 02/06/07; no change of members (7 pages) |
12 February 2007 | Return made up to 02/06/06; full list of members (7 pages) |
12 February 2007 | Return made up to 02/06/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 7/11 moorgate london EC2R 6HH (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 7/11 moorgate london EC2R 6HH (1 page) |
7 September 2004 | Ad 23/07/04--------- £ si 7249@1=7249 £ ic 1/7250 (2 pages) |
7 September 2004 | Statement of affairs (4 pages) |
7 September 2004 | Statement of affairs (4 pages) |
7 September 2004 | Ad 23/07/04--------- £ si 7249@1=7249 £ ic 1/7250 (2 pages) |
8 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 June 2004 | Incorporation (21 pages) |
2 June 2004 | Incorporation (21 pages) |