Company NameWhites Recruitment International Limited
Company StatusDissolved
Company Number06893216
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDebra Harvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Onslow Gardens
London
N10 3JT
Director NameMr Stephen Paul Harvey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Onslow Gardens
London
N10 3JT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Castle Mews
North Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at 1Ms Debra Harvey
50.00%
Ordinary
50 at 1Stephen Paul Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£289
Cash£9,468
Current Liabilities£9,179

Accounts

Latest Accounts29 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
2 December 2010Total exemption small company accounts made up to 29 October 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 29 October 2010 (3 pages)
4 November 2010Previous accounting period extended from 30 April 2010 to 29 October 2010 (1 page)
4 November 2010Previous accounting period extended from 30 April 2010 to 29 October 2010 (1 page)
6 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 100
(4 pages)
6 June 2010Director's details changed for Stephen Paul Harvey on 1 April 2010 (2 pages)
6 June 2010Director's details changed for Debra Harvey on 1 April 2010 (2 pages)
6 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 100
(4 pages)
6 June 2010Director's details changed for Debra Harvey on 1 April 2010 (2 pages)
6 June 2010Director's details changed for Debra Harvey on 1 April 2010 (2 pages)
6 June 2010Director's details changed for Stephen Paul Harvey on 1 April 2010 (2 pages)
6 June 2010Director's details changed for Stephen Paul Harvey on 1 April 2010 (2 pages)
21 May 2009Director appointed stephen paul harvey (2 pages)
21 May 2009Director appointed stephen paul harvey (2 pages)
21 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2009Director appointed debra harvey (2 pages)
21 May 2009Director appointed debra harvey (2 pages)
21 May 2009Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 May 2009Appointment terminated director barbara kahan (1 page)
9 May 2009Appointment Terminated Director barbara kahan (1 page)
30 April 2009Incorporation (12 pages)
30 April 2009Incorporation (12 pages)