Company NameWhitetrade Limited
Company StatusDissolved
Company Number05515057
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAnita Kumar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2009)
RoleHousewife
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Director NamePrem Kumar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2009)
RoleChef
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Secretary NameAnita Kumar
NationalityBritish
StatusClosed
Appointed16 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2009)
RoleHousewife
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2006)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Raglan Court
Empire Way
Wembley
Middlesex
HA9 0RE
Director NameRohit Kumar
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2008)
RoleCompany Director
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Director NameVishal Kumar
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2008)
RoleCompany Director
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Secretary NameVishal Kumar
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2008)
RoleCompany Director
Correspondence Address24 Fern Lane
Hounslow
Middlesex
TW5 0HL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameMagus Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2006)
Correspondence AddressGround Floor
100 Rochester Row
London
SW1P 1JP

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,438
Current Liabilities£9,403

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 21/07/08; full list of members (6 pages)
27 August 2008Appointment terminate, director and secretary vishal kumar logged form (1 page)
26 August 2008Appointment terminated director rohit kumar (1 page)
26 August 2008Director appointed prem kumar (2 pages)
26 August 2008Director and secretary appointed anita kumar (2 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 August 2007Return made up to 21/07/07; full list of members (5 pages)
21 August 2006Return made up to 21/07/06; full list of members (5 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
21 July 2005Incorporation (9 pages)