Company NameWhite Igloo Clothing Limited
Company StatusDissolved
Company Number08713818
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCrimson And Whites Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Ghalib Sharif
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kensington Avenue
London
E12 6NP

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49 at £1Farha Sharif
49.00%
Ordinary
41 at £1Faisal Sharif
41.00%
Ordinary
10 at £1Ghalib Sharif
10.00%
Ordinary

Financials

Year2014
Net Worth£15,762
Cash£23,858
Current Liabilities£10,105

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 February 2015Company name changed crimson and whites LTD\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
12 February 2015Change of name notice (2 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Director's details changed for Mr Ghalib Sharif on 1 October 2013 (2 pages)
6 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Mr Ghalib Sharif on 1 October 2013 (2 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)