Company NameBill White & Company Limited
Company StatusDissolved
Company Number07230809
CategoryPrivate Limited Company
Incorporation Date21 April 2010(13 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Nicholas Richard Halfhide
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NameMr Andrew Peter Charles Fox
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Richard Halfhide
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,944
Cash£1,071
Current Liabilities£81,844

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Secretary's details changed for Mr Andrew Peter Charles Fox on 21 April 2011 (1 page)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Nicholas Richard Halfhide on 21 April 2011 (2 pages)
4 November 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom on 4 November 2010 (1 page)
29 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
21 April 2010Incorporation (21 pages)