Company NameThe London Whirlpool Company Limited
Company StatusDissolved
Company Number05563301
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Janssis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copse Lane
Langshott Estate
Horley
Surrey
RH6 7UZ
Secretary NameJoseph Charles Janssis
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

75 at £1Joseph Charles Janssis
75.00%
Ordinary
25 at £1Mark Julian Janssis
25.00%
Ordinary

Financials

Year2014
Turnover£48,521
Gross Profit£25,571
Net Worth-£28,875
Cash£353
Current Liabilities£49,782

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
23 September 2010Director's details changed for Mark Janssis on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Janssis on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 October 2009Return made up to 14/09/09; full list of members (3 pages)
1 October 2009Return made up to 14/09/09; full list of members (3 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 October 2008Return made up to 14/09/08; full list of members (3 pages)
16 October 2008Return made up to 14/09/08; full list of members (3 pages)
16 October 2008Director's change of particulars / mark janssis / 01/09/2008 (1 page)
16 October 2008Director's Change of Particulars / mark janssis / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 14 carlton road, now: copse lane; Area was: , now: langshott estate; Post Town was: redhill, now: horley; Post Code was: RH1 2BX, now: RH6 7UZ; Country was: , now: united kingdom (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
10 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 October 2006Return made up to 14/09/06; full list of members (2 pages)
2 October 2006Return made up to 14/09/06; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Ad 20/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Ad 20/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 2005New director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
14 September 2005Incorporation (12 pages)
14 September 2005Incorporation (12 pages)