Company NameWhitewells Associates Ltd
Company StatusDissolved
Company Number06879850
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date14 May 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Chukwuka Ogu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillington Gardens
Woodford Green
IG8 8QS
Director NameMr Olufunso Dare
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Barle Gardens
South Ockendon
Essex
RM15 5QP

Location

Registered AddressOffice 16 64 The Broadway
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

50 at £1Olufunso Dare
50.00%
Ordinary
50 at £1Peter Ogu
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,877
Cash£395
Current Liabilities£4,272

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
6 February 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
13 July 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from Edward Cecil House 799 London Road Suite 10-12 Grays Essex RM20 3LH England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Ligthall Consult Baordman House 64 Broadway Stratford London E15 1NT England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Ligthall Consult Baordman House 64 Broadway Stratford London E15 1NT England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Edward Cecil House 799 London Road Suite 10-12 Grays Essex RM20 3LH England on 19 February 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Registered office address changed from Suites 5-7 799 London Road Grays Essex RM20 3LH England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Suites 5-7 799 London Road Grays Essex RM20 3LH England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Peter Ogu on 15 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Peter Ogu on 15 April 2010 (2 pages)
17 June 2009Appointment terminated director olufunso dare (1 page)
17 June 2009Appointment terminated director olufunso dare (1 page)
17 April 2009Incorporation (18 pages)
17 April 2009Incorporation (18 pages)