Wye
Kent
TN25 5BN
Director Name | Mrs Donna White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 28 Cheltenham Way Whitehall Country Park Cleethorpes South Humberside DN35 0UG |
Secretary Name | The White Wall Company UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 179(B) Stockwell Green Stockwell London SW9 9HZ |
Director Name | The White Wall Company UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 11 May 2010) |
Correspondence Address | 179(B) Stockwell Green Stockwell London SW9 9HZ |
Director Name | Mr Edward Jonathan Corcos Album |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lyndale Avenue London NW2 2QB |
Director Name | Mr Anthony James White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 28 Cheltenham Way White Hall Country Park Cleethorpes Nort East Lincolnshire DN35 0UG |
Secretary Name | Mrs Donna White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 28 Cheltenham Way Whitehall Country Park Cleethorpes South Humberside DN35 0UG |
Registered Address | 17(B) Stockwell Green Stockwell London SW9 9HZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Application to strike the company off the register (3 pages) |
10 September 2009 | Appointment terminated director anthony white (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 40 stone yard 12 plumtree street nottingham NG1 1JL (1 page) |
10 September 2009 | Restoration by order of the court (5 pages) |
10 September 2009 | Appointment Terminated Secretary donna white (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 40 stone yard 12 plumtree street nottingham NG1 1JL (1 page) |
10 September 2009 | Appointment terminated secretary donna white (1 page) |
10 September 2009 | Director appointed the white wall company uk LTD (2 pages) |
10 September 2009 | Director appointed the white wall company uk LTD (2 pages) |
10 September 2009 | Director's change of particulars / peter scully / 14/07/2009 (1 page) |
10 September 2009 | Secretary's Change of Particulars / the white wall company uk LTD / 14/07/2009 / HouseName/Number was: , now: 17(b); Street was: 88B dalyell rd, now: stockwell green; Post Code was: SW9 9UP, now: SW9 9HZ (1 page) |
10 September 2009 | Restoration by order of the court (5 pages) |
10 September 2009 | Appointment Terminated Director anthony white (1 page) |
10 September 2009 | Secretary's change of particulars / the white wall company uk LTD / 14/07/2009 (1 page) |
10 September 2009 | Director's Change of Particulars / peter scully / 14/07/2009 / Date of Birth was: 27-Aug-1974, now: 17-Jun-1973; HouseName/Number was: , now: 11; Street was: 78 beaver road, now: church street; Area was: ashford, now: ; Post Town was: ashford, now: wye; Post Code was: TN23 7ST, now: TN25 5BN (1 page) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
15 November 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 November 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 78 beaver road, ashford ashford kent TN23 7ST (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 78 beaver road, ashford ashford kent TN23 7ST (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2006 | Incorporation (9 pages) |
17 February 2006 | Incorporation (9 pages) |