Company NameWhale Rock Company Secretariat Limited
Company StatusDissolved
Company Number06324466
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameLawgra (No.1329) Limited

Business Activity

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

Directors

Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(11 years, 10 months after company formation)
Appointment Duration9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusClosed
Appointed03 November 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 November 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan David Lewis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Stephen Menzies Muir
NationalityBritish
StatusResigned
Appointed30 July 2007(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NameMr Charles Nicholas Cryer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Justin Ashley Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nigel Timothy Fish
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed30 August 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewhalerock.co.uk

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1Capita Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
27 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2019Statement by Directors (1 page)
27 June 2019Statement of capital on 27 June 2019
  • GBP 1
(3 pages)
27 June 2019Solvency Statement dated 17/06/19 (1 page)
23 May 2019Appointment of Mr Christopher Marsden as a director on 20 May 2019 (2 pages)
23 May 2019Termination of appointment of Stephen Menzies Muir as a director on 20 May 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
18 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 November 2017Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages)
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
13 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 April 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 July 2016Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page)
15 July 2016Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 95
(8 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 95
(8 pages)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 95
(9 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 95
(9 pages)
3 March 2014Consolidation of shares on 30 August 2012 (5 pages)
3 March 2014Consolidation of shares on 30 August 2012 (5 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
20 July 2013Director's details changed for Mr. Stephen Menzies Muir on 29 June 2013 (2 pages)
20 July 2013Director's details changed for Mr. Stephen Menzies Muir on 29 June 2013 (2 pages)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
23 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 October 2012Termination of appointment of Stephen Muir as a secretary (1 page)
5 October 2012Termination of appointment of Stephen Muir as a secretary (1 page)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
25 September 2012Termination of appointment of Limor Gonen as a director (1 page)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Termination of appointment of Limor Gonen as a director (1 page)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 25 September 2012 (1 page)
25 September 2012Termination of appointment of a secretary (1 page)
25 September 2012Termination of appointment of a secretary (1 page)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 25 September 2012 (1 page)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
7 September 2012Resolutions
  • RES13 ‐ Shares consolidated 30/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2012Resolutions
  • RES13 ‐ Shares consolidated 30/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2012Consolidation of shares on 30 August 2012 (5 pages)
7 September 2012Consolidation of shares on 30 August 2012 (5 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 March 2012Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 August 2011Director's details changed for Alan David Lewis on 25 July 2011 (2 pages)
19 August 2011Secretary's details changed for Mr. Stephen Menzies Muir on 25 July 2011 (1 page)
19 August 2011Director's details changed for Alan David Lewis on 25 July 2011 (2 pages)
19 August 2011Secretary's details changed for Mr. Stephen Menzies Muir on 25 July 2011 (1 page)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
12 October 2010Purchase of own shares. (3 pages)
12 October 2010Purchase of own shares. (3 pages)
12 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
14 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
24 July 2009S-div (1 page)
24 July 2009S-div (1 page)
24 July 2009Resolutions
  • RES13 ‐ Sub div 10,000 @ £1 to 100,000 .01 08/07/2009
(2 pages)
24 July 2009Resolutions
  • RES13 ‐ Sub div 10,000 @ £1 to 100,000 .01 08/07/2009
(2 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 November 2008Return made up to 25/07/08; full list of members; amend (7 pages)
6 November 2008Return made up to 25/07/08; full list of members; amend (7 pages)
7 October 2008Memorandum and Articles of Association (10 pages)
7 October 2008Memorandum and Articles of Association (10 pages)
17 September 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
17 September 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
2 June 2008Director appointed limor gonen (2 pages)
2 June 2008Director appointed limor gonen (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
1 September 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007Company name changed lawgra (no.1329) LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed lawgra (no.1329) LIMITED\certificate issued on 20/08/07 (2 pages)
25 July 2007Incorporation (15 pages)
25 July 2007Incorporation (15 pages)