Company NameWhite Collar Financial Limited
DirectorAnthony George Andrew Ward
Company StatusActive - Proposal to Strike off
Company Number07109682
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Anthony George Andrew Ward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(2 months after company formation)
Appointment Duration14 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Bury Street
London
EC3A 5AW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.whitecollarfinancial.co.uk

Location

Registered Address4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£69,449
Cash£446,413
Current Liabilities£1,763,543

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Next Accounts Due27 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Returns

Next Return Due23 May 2017 (overdue)

Filing History

13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
14 March 2017Total exemption small company accounts made up to 27 December 2015 (5 pages)
14 March 2017Total exemption small company accounts made up to 27 December 2015 (5 pages)
14 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
14 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 29 December 2014 (5 pages)
23 February 2016Total exemption small company accounts made up to 29 December 2014 (5 pages)
15 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
15 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
15 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from Dolphin Place Dolphin Yard Holywell Hill St Albans AL1 1EX United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Dolphin Place Dolphin Yard Holywell Hill St Albans AL1 1EX United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Dolphin Place Dolphin Yard Holywell Hill St Albans AL1 1EX United Kingdom on 2 January 2013 (1 page)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
19 February 2010Appointment of Mr Anthony George Andrew Ward as a director (2 pages)
19 February 2010Appointment of Mr Anthony George Andrew Ward as a director (2 pages)
22 December 2009Termination of appointment of Elizabeth Davies as a director (1 page)
22 December 2009Termination of appointment of Elizabeth Davies as a director (1 page)
21 December 2009Incorporation (22 pages)
21 December 2009Incorporation (22 pages)