Company NameWhitehouse Financial Services Limited
Company StatusDissolved
Company Number06062741
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date28 April 2009 (15 years ago)

Directors

Director NameMr Alaba Adewale Adebajo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Crusader Gardens
Croydon
Surrey
CR0 5UJ
Director NameMr Stephen Oladapo Aiyetigbo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landor House
Camberwell Road
London
SE5 7JE
Secretary NameMr Alaba Adewale Adebajo
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Crusader Gardens
Croydon
Surrey
CR0 5UJ
Director NameAdeolu Adeboye
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Hurst Close
Welwyn Garden City
Hertfordshire
AL7 2HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address12 Regency Parade
Swiss Cottage
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2007Registered office changed on 15/08/07 from: 1ST floor 244 edgware road london W2 1DS (1 page)
26 June 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
10 February 2007New secretary appointed;new director appointed (1 page)
10 February 2007Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
23 January 2007Incorporation (6 pages)