Company NameNorth American Whitetail Ltd
Company StatusDissolved
Company Number08930540
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 4 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 NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2021(7 years, 6 months after company formation)
Appointment Duration3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMr Joey Davila
Date of BirthAugust 1984 (Born 39 years ago)
NationalityFilipino
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleInternet Marketer
Country of ResidencePhilippines
Correspondence AddressLuminous House 300 South Row
Milton Keynes
MK9 2FR
Secretary NameMr Joey Davila
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Goodwin Road
London
W12 9HX
Director NameWilliam Arjun Nehra
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Marlborough Hill
Harrow
HA1 1TY
Director NameDaniel Richard Crofts
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Goodwin Road
London
W12 9HX
Director NameKarla Waygood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Goodwin Road
London
W12 9HX
Director NameEllie Jasmine Goldfinch
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Great Park
Kings Langley
WD4 8EQ

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 April 2020Change of details for Ellie Jasmine Goldfinch as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
23 March 2020Termination of appointment of William Arjun Nehra as a director on 23 March 2020 (1 page)
23 March 2020Notification of Ellie Jasmine Goldfinch as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Cessation of William Arjun Nehra as a person with significant control on 23 March 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Appointment of Ellie Jasmine Goldfinch as a director on 23 March 2020 (2 pages)
3 March 2020Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT (1 page)
27 February 2020Change of details for William Arjun Nehra as a person with significant control on 26 February 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 September 2019Notification of William Arjun Nehra as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Cessation of Robert Brett Bell as a person with significant control on 2 September 2019 (1 page)
28 August 2019Cessation of William Arjun Nehra as a person with significant control on 28 August 2019 (1 page)
28 August 2019Notification of Robert Brett Bell as a person with significant control on 28 August 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
16 August 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
8 August 2018Appointment of William Arjun Nehra as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Karla Waygood as a director on 8 August 2018 (1 page)
8 August 2018Notification of William Arjun Nehra as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Registered office address changed from 4 Goodwin Road London W12 9HX England to 44 Marlborough Hill Harrow HA1 1TY on 8 August 2018 (1 page)
8 August 2018Cessation of Karla Waygood as a person with significant control on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 April 2018Cessation of Joey Rossano Fabrigar Davila as a person with significant control on 3 April 2018 (1 page)
3 April 2018Notification of Karla Waygood as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Appointment of Karla Waygood as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Daniel Richard Crofts as a director on 3 April 2018 (1 page)
3 April 2018Registered office address changed from 27a Roxwell Road London W12 9QE United Kingdom to 4 Goodwin Road London W12 9HX on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Joey Davila as a secretary on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 February 2018Registered office address changed from 32 Crofts Path Hemel Hempstead HP3 8HD England to 27a Roxwell Road London W12 9QE on 14 February 2018 (1 page)
25 September 2017Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page)
25 September 2017Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page)
13 April 2017Annual return made up to 10 March 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/03/2016 as it was not properly delivered.
(21 pages)
13 April 2017Annual return made up to 10 March 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/03/2016 as it was not properly delivered.
(21 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Second filing of the annual return made up to 10 March 2015 (22 pages)
27 February 2017Second filing of the annual return made up to 10 March 2015 (22 pages)
3 February 2017Registered office address changed from , 44 Marlborough Hill, Harrow, HA1 1TY, England to 32 Crofts Path Hemel Hempstead HP3 8HD on 3 February 2017 (1 page)
3 February 2017Appointment of Daniel Richard Crofts as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of William Arjun Nehra as a director on 3 February 2017 (1 page)
3 February 2017Registered office address changed from , 44 Marlborough Hill, Harrow, HA1 1TY, England to 32 Crofts Path Hemel Hempstead HP3 8HD on 3 February 2017 (1 page)
3 February 2017Termination of appointment of William Arjun Nehra as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Daniel Richard Crofts as a director on 3 February 2017 (2 pages)
22 December 2016Termination of appointment of Joey Davila as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Joey Davila as a director on 22 December 2016 (1 page)
22 December 2016Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from , Luminous House 300 South Row, Milton Keynes, MK9 2FR, England to 44 Marlborough Hill, Harrow, HA1 1TY, England on 22 December 2016 (1 page)
22 December 2016Registered office address changed from , Luminous House 300 South Row, Milton Keynes, MK9 2FR, England to 44 Marlborough Hill, Harrow, HA1 1TY, England on 22 December 2016 (1 page)
25 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
25 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • USD 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 13/04/2017.
(5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • USD 10,000
(3 pages)
23 March 2016Secretary's details changed for Mr Joey Davila on 23 March 2016 (1 page)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • USD 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 13/04/2017.
(5 pages)
23 March 2016Director's details changed for Mr Joey Davila on 23 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mr Joey Davila on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Joey Davila on 23 March 2016 (2 pages)
22 March 2016Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY England to Luminous House 300 South Row Milton Keynes MK9 2FR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from , Office 3 Unit R Penfold Works, Imperial Way, Watford, WD24 4YY, England to Luminous House 300 South Row, Milton Keynes, MK9 2FR, England on 22 March 2016 (1 page)
22 March 2016Registered office address changed from , Office 3 Unit R Penfold Works, Imperial Way, Watford, WD24 4YY, England to Luminous House 300 South Row, Milton Keynes, MK9 2FR, England on 22 March 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 20 August 2015 (1 page)
20 August 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 32 Crofts Path Hemel Hempstead HP3 8HD on 20 August 2015 (1 page)
20 August 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 32 Crofts Path Hemel Hempstead HP3 8HD on 20 August 2015 (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • USD 10,000
(4 pages)
18 August 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(5 pages)
18 August 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)