Company NameWhitcrest Ltd
Company StatusDissolved
Company Number08121875
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Sidney Broughton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 02 February 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameMs Sabreena Pasha
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Registration Clerk
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
Golders Green
London
NW11 8SR

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Broughton
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£5,608

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
12 July 2012Appointment of Mr James Sidney Broughton as a director (2 pages)
12 July 2012Appointment of Mr James Sidney Broughton as a director (2 pages)
12 July 2012Termination of appointment of Sabreena Pasha as a director (1 page)
12 July 2012Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Sabreena Pasha as a director (1 page)
12 July 2012Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 12 July 2012 (1 page)
28 June 2012Incorporation (35 pages)
28 June 2012Incorporation (35 pages)