Company NameWhite Hart (Tottenham) Construction Limited
Company StatusDissolved
Company Number05710701
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Jason Ashman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHoddesdonbury
Cock Lane
Hoddesdon
Hertfordshire
EN11 8LS
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusResigned
Appointed09 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameMaxine Madderson
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address97 High Road
Broxbourne
Hertfordshire
EN10 7BN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHoddesdonbury
Cock Lane
Hoddesdon
Hertfordshire
EN11 8LS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Registered office address changed from Ist Floor, 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Ist Floor, 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 17 October 2011 (1 page)
21 June 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(3 pages)
29 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Maxine Madderson as a secretary (1 page)
29 June 2010Termination of appointment of Maxine Madderson as a secretary (1 page)
2 June 2010Registered office address changed from Hoddesdonbury Cock Lane Hoddesdon Hertfordshire EN11 8LS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Hoddesdonbury Cock Lane Hoddesdon Hertfordshire EN11 8LS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Hoddesdonbury Cock Lane Hoddesdon Hertfordshire EN11 8LS on 2 June 2010 (1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 August 2009Accounts made up to 30 April 2009 (2 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
30 July 2008Accounts made up to 30 April 2008 (1 page)
30 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 March 2008Return made up to 15/02/08; no change of members (6 pages)
11 March 2008Return made up to 15/02/08; no change of members (6 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
19 September 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 September 2007Accounts made up to 30 April 2007 (1 page)
19 September 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
5 September 2007Registered office changed on 05/09/07 from: hillcrest house, 61 farmhill road, waltham abbey essex EN9 1NG (1 page)
5 September 2007Registered office changed on 05/09/07 from: hillcrest house, 61 farmhill road, waltham abbey essex EN9 1NG (1 page)
11 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2007Return made up to 15/02/07; full list of members (6 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Incorporation (9 pages)
15 February 2006Incorporation (9 pages)