Company NameWhitepaper Capital Limited
Company StatusDissolved
Company Number08910222
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wojciech Marek Kokoszka
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2018)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameMrs Luique Kokoszka
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameMr Robert Kokoszka
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Canfield Place
London
NW6 3BT

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

5 at £1Wojtek Kokoszka
50.00%
Ordinary
4 at £1Luique Kokoszka
40.00%
Ordinary
1 at £1Robert Kokoszka
10.00%
Ordinary

Accounts

Latest Accounts23 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 August

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
11 September 2017Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 September 2017 (2 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (5 pages)
17 August 2017Sub-division of shares on 10 April 2017 (4 pages)
17 August 2017Sub-division of shares on 10 April 2017 (4 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 November 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-11-14
  • GBP 10
(14 pages)
14 November 2016Administrative restoration application (3 pages)
14 November 2016Total exemption small company accounts made up to 23 August 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 23 August 2015 (4 pages)
14 November 2016Total exemption small company accounts made up to 23 August 2015 (4 pages)
14 November 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-11-14
  • GBP 10
(14 pages)
14 November 2016Administrative restoration application (3 pages)
14 November 2016Total exemption small company accounts made up to 23 August 2016 (4 pages)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Previous accounting period shortened from 24 August 2015 to 23 August 2015 (1 page)
24 November 2015Previous accounting period shortened from 24 August 2015 to 23 August 2015 (1 page)
4 November 2015Previous accounting period extended from 28 February 2015 to 24 August 2015 (1 page)
4 November 2015Previous accounting period extended from 28 February 2015 to 24 August 2015 (1 page)
28 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(3 pages)
28 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page)
25 March 2015Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages)
25 March 2015Registered office address changed from 69 Fulham High Street London SW6 3JW United Kingdom to 4-6 Canfield Place London NW6 3BT on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page)
25 March 2015Registered office address changed from 69 Fulham High Street London SW6 3JW United Kingdom to 4-6 Canfield Place London NW6 3BT on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages)
25 March 2015Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page)
25 March 2015Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page)
25 March 2015Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page)
25 March 2015Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)