Company NameWhite Pink Blue Limited
Company StatusDissolved
Company Number08782206
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Toseef Fayaz
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address58 Nelson Street Nelson Street
London
E1 2DE

Location

Registered Address58 Nelson Street Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
30 August 2018Registered office address changed from 4a Roman Road London E6 3RX England to 58 Nelson Street Nelson Street London E1 2DE on 30 August 2018 (1 page)
1 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 April 2016Registered office address changed from 346 Sheridan Road London E7 9EF to 4a Roman Road London E6 3RX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 346 Sheridan Road London E7 9EF to 4a Roman Road London E6 3RX on 5 April 2016 (1 page)
18 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)