Company NameWhite Leaves Limited
Company StatusDissolved
Company Number05422821
CategoryPrivate Limited Company
Incorporation Date12 April 2005(18 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Helena Louise Florence Clegg
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhurst South, Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Secretary NameMrs Kay Jacqueline Clegg
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhurst South, Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Director NameMr Christopher John Clegg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2008)
RoleNne
Country of ResidenceEngland
Correspondence Address10 Woodhurst South
Maidenhead
Berkshire
SL6 8NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,271
Cash£51
Current Liabilities£12,989

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2007Application for striking-off (1 page)
20 April 2007Ad 01/12/06--------- £ si 11@1=11 £ ic 99/110 (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 12/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007New director appointed (4 pages)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 May 2006Return made up to 12/04/06; full list of members (2 pages)
26 May 2005Director's particulars changed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)