Company NameWhite Bull Ltd
Company StatusDissolved
Company Number07053866
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Graziella Ferigo
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed07 January 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2017)
RolePsychology Services
Country of ResidenceUnited Kingdom
Correspondence Address19e Hermon Hill
London
E11 2AR
Director NameDr Graziella Ferigo
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleClinical Psychologis
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodbury Close
Wanstead
London
E11 2DX
Director NameDr Angelo Boccaccio
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2010(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 January 2010)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence Address6 Via Felice Cavallotti
Marina Di Carrara
54033

Contact

Websitewww.italianwomeninlondon.net
Telephone07 050625012
Telephone regionMobile

Location

Registered Address19e Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2012
Net Worth£17,741
Cash£33,136
Current Liabilities£20,831

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
11 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
11 July 2016Registered office address changed from 4 Addison Road Wanstead London Greater London E11 2RG to 19E Hermon Hill London E11 2AR on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 4 Addison Road Wanstead London Greater London E11 2RG to 19E Hermon Hill London E11 2AR on 11 July 2016 (1 page)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
16 October 2015Administrative restoration application (2 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(14 pages)
16 October 2015Administrative restoration application (2 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(14 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from , 7 Woodbury Close, Wanstead, London, E11 2DX, United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from , 7 Woodbury Close, Wanstead, London, E11 2DX, United Kingdom on 22 November 2012 (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Doctor Graziella Ferigo on 22 October 2010 (2 pages)
22 November 2010Director's details changed for Doctor Graziella Ferigo on 22 October 2010 (2 pages)
12 July 2010Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages)
17 May 2010Appointment of Doctor Graziella Ferigo as a director (2 pages)
17 May 2010Appointment of Doctor Graziella Ferigo as a director (2 pages)
14 May 2010Termination of appointment of Angelo Boccaccio as a director (1 page)
14 May 2010Termination of appointment of Angelo Boccaccio as a director (1 page)
6 January 2010Appointment of Doctor Angelo Boccaccio as a director (2 pages)
6 January 2010Termination of appointment of Graziella Ferigo as a director (1 page)
6 January 2010Appointment of Doctor Angelo Boccaccio as a director (2 pages)
6 January 2010Termination of appointment of Graziella Ferigo as a director (1 page)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)