Company NameWhinbush Limited
Company StatusDissolved
Company Number06270361
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Mark Langley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address29 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameCharlotte Langley
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RolePersonal Assistant
Correspondence Address7 Alverstone Gardens
New Eltham
London
SE9 2BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Davies Street
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 5,000
(7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 5,000
(7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 5,000
(7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 06/06/09; full list of members (7 pages)
24 July 2009Return made up to 06/06/09; full list of members (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (7 pages)
13 June 2008Return made up to 06/06/08; full list of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)