Company NameWhite Air Ltd
Company StatusDissolved
Company Number05473253
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date18 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Howell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(1 day after company formation)
Appointment Duration6 years, 5 months (closed 18 November 2011)
RoleEvent Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Station Road
Yarmouth
Isle Of Wight
PO41 0QX
Secretary NameSarah Howell
NationalityBritish
StatusClosed
Appointed08 June 2005(1 day after company formation)
Appointment Duration6 years, 5 months (closed 18 November 2011)
RoleCompany Director
Correspondence AddressRiver Cottage
Station Road
Yarmouth
Isle Of Wight
PO41 0QX
Director NameMr Laurence Kaye
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2011)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Lyncroft Gardens
London
W13 9PU
Director NameAllegri & Co (Nominees) Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address16c Sandown Road
Lake
Sandown
Isle Of Wight
PO36 9JP
Secretary NameAllegri Secretarial Servics Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address16c Sandown Road
Lake
Sandown
Isle Of Wight
PO36 9JP

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,634
Cash£47,223
Current Liabilities£163,186

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
18 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-18
(1 page)
23 February 2010Registered office address changed from 16C Sandown Road Lake Sandown Isle of Wight PO36 9JP on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 16C Sandown Road Lake Sandown Isle of Wight PO36 9JP on 23 February 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Director's Change of Particulars / laurence kaye / 05/11/2008 / Date of Birth was: 01-Jan-1970, now: 16-Jul-1957 (1 page)
6 November 2008Director's change of particulars / laurence kaye / 05/11/2008 (1 page)
23 July 2008Director appointed mr laurence kaye (1 page)
23 July 2008Director appointed mr laurence kaye (1 page)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 07/06/06; full list of members (2 pages)
14 June 2006Return made up to 07/06/06; full list of members (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
7 June 2005Incorporation (13 pages)