Company NameWhitnat Limited
Company StatusDissolved
Company Number08932394
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olu Olojede
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Redgrave Close
Croydon
CR0 6XP
Director NameMr Toyin Lojed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Annable Road
Manchester
M18 8QR
Director NameMrs Ingrid Lazard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2014(1 day after company formation)
Appointment Duration1 year (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Road
Coggeshall
Colchester
CO6 1RS

Location

Registered Address23 Redgrave Close
Croydon
CR0 6XP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
24 April 2015Registered office address changed from , 4 Annable Road, Manchester, M18 8QR, England to 23 Redgrave Close Croydon CR0 6XP on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Ingrid Lazard as a director on 27 March 2015 (1 page)
24 April 2015Appointment of Mr Olu Olojede as a director on 11 March 2014 (2 pages)
24 April 2015Appointment of Mr Olu Olojede as a director on 11 March 2014 (2 pages)
24 April 2015Termination of appointment of Ingrid Lazard as a director on 27 March 2015 (1 page)
24 April 2015Registered office address changed from , 4 Annable Road, Manchester, M18 8QR, England to 23 Redgrave Close Croydon CR0 6XP on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 4 Annable Road Manchester M18 8QR England to 23 Redgrave Close Croydon CR0 6XP on 24 April 2015 (1 page)
30 December 2014Termination of appointment of Toyin Lojed as a director on 7 May 2014 (1 page)
30 December 2014Termination of appointment of Toyin Lojed as a director on 7 May 2014 (1 page)
30 December 2014Termination of appointment of Toyin Lojed as a director on 7 May 2014 (1 page)
28 August 2014Director's details changed for Mr Oluwatoyin Olojede on 11 August 2014 (3 pages)
28 August 2014Director's details changed for Mr Oluwatoyin Olojede on 11 August 2014 (3 pages)
22 August 2014Registered office address changed from 2 Parnell Close Chafford Hundred Grays RM16 6BQ England to 4 Annable Road Manchester M18 8QR on 22 August 2014 (1 page)
22 August 2014Registered office address changed from , 2 Parnell Close Chafford Hundred, Grays, RM16 6BQ, England to 23 Redgrave Close Croydon CR0 6XP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from , 2 Parnell Close Chafford Hundred, Grays, RM16 6BQ, England to 23 Redgrave Close Croydon CR0 6XP on 22 August 2014 (1 page)
22 August 2014Appointment of Mrs Ingrid Lazard as a director on 12 March 2014 (2 pages)
22 August 2014Appointment of Mrs Ingrid Lazard as a director on 12 March 2014 (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(24 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(24 pages)