Company NameWhitehall Capital Investments Limited
Company StatusDissolved
Company Number05171076
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NamesRutherford Capital Limited and Whitehall Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed26 November 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameObed Oduro
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleBusinessman
Country of ResidenceGhana
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameMrs Fidelma Mary Hewitt
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr John Francis Daniels
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2008)
RoleStockbroker
Correspondence Address21 Meadow Rise
Billericay
Essex
CM11 2DT
Director NameMr Herbert Filmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Roxwell Road
Chelmsford
Essex
CM1 2PP
Director NamePatrick Joseph Anthony McCafferty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2008)
RoleStockbroker
Correspondence Address49 Beaconsfield Road
New Southgate
London
N11 3AA
Director NameFidelma Mary Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2008(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 2009)
RoleHR Consultant
Correspondence Address1 Pump House Mews
London
E1 8AG
Director NameJason John Holland
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 January 2009)
RoleBusinessman
Correspondence AddressLas Terrazas De Sitges Fase Ii 3 1 B
Les Botigues De Sitges
08865
Spain
Director NameBrendan Paul Ruddle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 Croydon Road
Beddington
Croydon
Surrey
CR0 4QE
Director NameJames Patrick McGill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2010(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Appointment of Obed Oduro as a director (2 pages)
29 November 2010Termination of appointment of James Mcgill as a director (1 page)
29 November 2010Appointment of Obed Oduro as a director (2 pages)
29 November 2010Termination of appointment of James Mcgill as a director (1 page)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 117,125
(4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 117,125
(4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 117,125
(4 pages)
25 May 2010Full accounts made up to 31 July 2009 (19 pages)
25 May 2010Full accounts made up to 31 July 2009 (19 pages)
9 February 2010Termination of appointment of Brendan Ruddle as a director (1 page)
9 February 2010Appointment of James Patrick Mcgill as a director (2 pages)
9 February 2010Termination of appointment of Brendan Ruddle as a director (1 page)
9 February 2010Appointment of James Patrick Mcgill as a director (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 July 2009Appointment terminated director jason holland (1 page)
23 July 2009Appointment Terminated Director fidelma walsh (1 page)
23 July 2009Appointment Terminated Director jason holland (1 page)
23 July 2009Appointment terminated director fidelma walsh (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o srlv 1 conduit street london W1S 2XA (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o srlv 1 conduit street london W1S 2XA (1 page)
22 January 2009Section 519 (1 page)
22 January 2009Section 519 (1 page)
31 December 2008Company name changed whitehall securities LIMITED\certificate issued on 31/12/08 (2 pages)
31 December 2008Company name changed whitehall securities LIMITED\certificate issued on 31/12/08 (2 pages)
16 December 2008Appointment Terminate, Director And Secretary Fidelma Hewitt Logged Form (1 page)
16 December 2008Appointment terminate, director and secretary fidelma hewitt logged form (1 page)
15 December 2008Director appointed jason john holland (2 pages)
15 December 2008Appointment Terminated Director peter hewitt (1 page)
15 December 2008Director appointed brendan paul ruddle (2 pages)
15 December 2008Secretary appointed graham philip may (2 pages)
15 December 2008Secretary appointed graham philip may (2 pages)
15 December 2008Appointment terminated director peter hewitt (1 page)
15 December 2008Director appointed brendan paul ruddle (2 pages)
15 December 2008Director appointed jason john holland (2 pages)
5 December 2008Company name changed rutherford capital LIMITED\certificate issued on 08/12/08 (3 pages)
5 December 2008Company name changed rutherford capital LIMITED\certificate issued on 08/12/08 (3 pages)
2 September 2008Ad 21/08/08 gbp si [email protected]=117124 gbp ic 1/117125 (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Nc inc already adjusted 21/08/08 (1 page)
2 September 2008Nc inc already adjusted 21/08/08 (1 page)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Ad 21/08/08\gbp si [email protected]=117124\gbp ic 1/117125\ (2 pages)
13 August 2008Return made up to 05/07/08; full list of members (3 pages)
13 August 2008Return made up to 05/07/08; full list of members (3 pages)
21 July 2008Appointment terminated director patrick mccafferty (1 page)
21 July 2008Appointment terminated director john daniels (1 page)
21 July 2008Appointment terminated director herbert filmer (1 page)
21 July 2008Appointment Terminated Director patrick mccafferty (1 page)
21 July 2008Appointment Terminated Director herbert filmer (1 page)
21 July 2008Appointment Terminated Director john daniels (1 page)
17 March 2008Director appointed fidelma mary walsh (2 pages)
17 March 2008Director appointed fidelma mary walsh (2 pages)
26 February 2008Return made up to 05/07/05; full list of members; amend (6 pages)
26 February 2008Return made up to 05/07/06; no change of members; amend (6 pages)
26 February 2008Return made up to 05/07/06; no change of members; amend (6 pages)
26 February 2008Return made up to 05/07/05; full list of members; amend (6 pages)
26 February 2008Return made up to 05/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
26 February 2008Return made up to 05/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
18 February 2008Memorandum and Articles of Association (4 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Memorandum and Articles of Association (4 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2008S-div 05/12/07 (2 pages)
16 January 2008Nc inc already adjusted 05/12/07 (1 page)
16 January 2008S-div 05/12/07 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 05/12/07 (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007Accounts made up to 31 July 2007 (1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o srlv 1 conduit street london W1S 2XA (1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o srlv 1 conduit street london W1S 2XA (1 page)
28 July 2007Return made up to 05/07/07; no change of members (6 pages)
28 July 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
8 December 2006Accounts made up to 31 July 2006 (1 page)
8 December 2006Return made up to 05/07/06; full list of members (6 pages)
8 December 2006Return made up to 05/07/06; full list of members (6 pages)
8 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
6 October 2005Accounts made up to 31 July 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 October 2005Return made up to 05/07/05; full list of members (6 pages)
5 October 2005Return made up to 05/07/05; full list of members (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
5 July 2004Incorporation (18 pages)
5 July 2004Incorporation (18 pages)