Company NameWhitestrand Boat Hire Limited
Company StatusDissolved
Company Number06405311
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMrs Anne McArthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address34 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMr Jeremy Hardman McArthur
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleInsurane Services
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
London
SW13 9QE
Director NameMr Christopher Matthew Turns
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleSelf Employed Marine Industry
Country of ResidenceEngland
Correspondence Address10 Glebeland
Churchstow
Kingsbridge
Devon
TQ7 3RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhitestrandboathire.co.uk
Email address[email protected]
Telephone01548 843818
Telephone regionKingsbridge

Location

Registered Address34 Nassau Road
London
SW13 9QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

100 at £1Mrs Anne Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,606
Current Liabilities£12,350

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
6 November 2016Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA England to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA England to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Registered office address changed from 1 Strand Court Whitestrand Quay Salcombe Devon TQ8 8ET to 50 Plover Rise Ivybridge Devon PL21 9DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 1 Strand Court Whitestrand Quay Salcombe Devon TQ8 8ET to 50 Plover Rise Ivybridge Devon PL21 9DA on 2 June 2016 (1 page)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
26 May 2011Termination of appointment of Christopher Turns as a director (1 page)
26 May 2011Termination of appointment of Christopher Turns as a director (1 page)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Christopher Matthew Turns on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Christopher Matthew Turns on 13 October 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Anne Mcarthur on 22 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Anne Mcarthur on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Matthew Turns on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Matthew Turns on 22 October 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o body dubois the belbourne 103 high street esher surrey KT10 9DE (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o body dubois the belbourne 103 high street esher surrey KT10 9DE (1 page)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
18 February 2008Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
28 November 2007Registered office changed on 28/11/07 from: north lodge, esher park avenue esher surrey KT10 9NP (2 pages)
28 November 2007Registered office changed on 28/11/07 from: north lodge, esher park avenue esher surrey KT10 9NP (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
22 October 2007Incorporation (19 pages)
22 October 2007Incorporation (19 pages)