Company NameWhite Hat Tours Limited
Company StatusDissolved
Company Number05516962
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr James Essery Gilpin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 337 Whitehouse Apartments
9 Belvedere Road
London
Greater London
SE1 8YS
Secretary NameMr William John Gilpin
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLong Eaves 7 Old Rectory Green
Aughton
Ormskirk
Lancashire
L39 6TE
Director NameSinead Ni Mhuircheartaigh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed20 April 2007(1 year, 8 months after company formation)
Appointment Duration3 years (closed 18 May 2010)
RoleConsultant
Correspondence AddressFlat 329 The Whitehouse
9 Belvedere Road
London
SE1 8YS

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Turnover£139,250
Gross Profit£14,331
Net Worth£23,467
Cash£24,186
Current Liabilities£1,237

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 100
(4 pages)
1 December 2009Solvency statement dated 19/11/09 (1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 100
(4 pages)
1 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 100
(4 pages)
1 December 2009Solvency Statement dated 19/11/09 (1 page)
28 August 2009Secretary's Change of Particulars / william gilpin / 31/03/2009 / HouseName/Number was: , now: long eaves; Street was: greenways parrs lane, now: 7 old rectory green; Post Code was: L39 5BP, now: L39 6TE (1 page)
28 August 2009Secretary's change of particulars / william gilpin / 31/03/2009 (1 page)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 25/07/08; full list of members (3 pages)
17 October 2008Return made up to 25/07/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from long eaves 7 old rectory green aughton ormskirk lancashire L39 6TE (1 page)
10 March 2008Registered office changed on 10/03/2008 from long eaves 7 old rectory green aughton ormskirk lancashire L39 6TE (1 page)
25 September 2007Return made up to 25/07/07; no change of members (7 pages)
25 September 2007Return made up to 25/07/07; no change of members (7 pages)
8 June 2007Ad 20/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Ad 20/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Nc inc already adjusted 20/04/07 (1 page)
8 June 2007Nc inc already adjusted 20/04/07 (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
14 May 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: greenways parrs lane aughton ormskirk lancashire L39 5BP (1 page)
14 May 2007Registered office changed on 14/05/07 from: greenways parrs lane aughton ormskirk lancashire L39 5BP (1 page)
14 May 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Nc inc already adjusted 18/04/06 (1 page)
26 April 2006Ad 18/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Ad 18/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 April 2006Nc inc already adjusted 18/04/06 (1 page)
25 July 2005Incorporation (16 pages)