Company NameWhitelistnow Limited
Company StatusDissolved
Company Number06927842
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mickey Wong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address476a Garratt Lane
Earlsfield
London
SW18 4HJ
Director NameMark Alistair Graham Fitchew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 month after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Barn Molesworth
Huntingdon
Cambridgeshire
PE28 0QE

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £0.01Mickey Wong
50.00%
Ordinary
167 at £0.01Jonathan Paul Fitchew
16.70%
Ordinary
167 at £0.01Mark Alistair Graham Fitchew
16.70%
Ordinary
166 at £0.01Andrew Edgar Sawer
16.60%
Ordinary

Financials

Year2014
Net Worth-£68,621
Current Liabilities£823

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
22 May 2013Application to strike the company off the register (3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 March 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (3 pages)
26 March 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 10
(4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 10
(4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 10
(4 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages)
30 April 2012Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages)
30 April 2012Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages)
30 April 2012Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Registered office address changed from 84 Wimpole Street, London W1G 9SE on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 84 Wimpole Street, London W1G 9SE on 21 March 2012 (2 pages)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2009Director appointed mark alistair graham fitchew (1 page)
3 August 2009Ad 09/07/09 gbp si [email protected]=9.99 gbp ic 0.01/10 (2 pages)
3 August 2009Director appointed mark alistair graham fitchew (1 page)
3 August 2009Ad 09/07/09\gbp si [email protected]=9.99\gbp ic 0.01/10\ (2 pages)
24 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Incorporation (18 pages)
9 June 2009Incorporation (18 pages)