Company NameWhite Hackle Security Limited
Company StatusDissolved
Company Number06553518
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date21 June 2011 (12 years, 10 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 Buckley Gough
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Court Road
Wrexham
Clwyd
LL13 7RH
Wales
Secretary NameMiss Angela Jones
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Court Road
Wrexham
Clwyd
LL13 7RH
Wales

Location

Registered AddressRex House
354 Ballards Lane
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,717
Cash£38,603
Current Liabilities£23,207

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
(4 pages)
17 June 2010Director's details changed for Mr Paul Gough on 3 April 2010 (2 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
(4 pages)
17 June 2010Director's details changed for Mr Paul Gough on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Paul Gough on 3 April 2010 (2 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
(4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Secretary's Change of Particulars / angela jones / 01/03/2009 / Nationality was: , now: other; HouseName/Number was: apartment 8, now: 10; Street was: tuttle street brewery, now: court road; Area was: tuttle street, now: ; Region was: , now: clwyd; Post Code was: LL13 7AA, now: LL13 7RH; Country was: , now: united kingdom (1 page)
23 April 2009Director's change of particulars / paul gough / 01/03/2009 (1 page)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 April 2009Secretary's change of particulars / angela jones / 01/03/2009 (1 page)
23 April 2009Director's Change of Particulars / paul gough / 01/03/2009 / HouseName/Number was: apartment 8, now: 10; Street was: tuttle street brewery, now: court road; Area was: tuttle street, now: ; Region was: , now: clwyd; Post Code was: LL13 7AA, now: LL13 7RH; Country was: , now: united kingdom (1 page)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)