Company NameWhite Tip Plc
Company StatusDissolved
Company Number09026929
CategoryPublic Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Copolo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address6-8 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Leigh Copolo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Secretary NameMr Philip Copolo
StatusClosed
Appointed17 December 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMr Darren Peter Dunnett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameDavid Thomas Ellingham
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address6-8 Powerscroft Road
Sidcup
Kent
DA14 5DT

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Philip John Copolo
90.00%
Ordinary
5k at £1Darren Peter John Dunnett
10.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Application to strike the company off the register (1 page)
20 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
15 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 January 2019Appointment of Mr Leigh Copolo as a director on 17 December 2018 (2 pages)
25 January 2019Appointment of Mr Philip Copolo as a secretary on 17 December 2018 (2 pages)
4 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 April 2018Termination of appointment of David Thomas Ellingham as a secretary on 29 March 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
4 October 2016Termination of appointment of Darren Peter Dunnett as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Darren Peter Dunnett as a director on 4 October 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
4 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
18 May 2016Registered office address changed from 6-8 Powerscroft Road Sidcup Kent DA14 5DT to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 6-8 Powerscroft Road Sidcup Kent DA14 5DT to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 18 May 2016 (1 page)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)