Company NamePlanetwhite Limited
Company StatusDissolved
Company Number03343231
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date21 February 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameLady Mozhgan Lowe
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration15 years, 10 months (closed 21 February 2013)
RoleCompany Director
Correspondence Address103 Portland Road
London
W11 4LN
Director NameLady Mozhgan Lowe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 February 2013)
RoleCompany Director
Correspondence Address103 Portland Road
London
W11 4LN
Director NameSir Thomas Lowe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2008)
RoleBarrister
Correspondence Address105 Abingdon Road
London
W8 6QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1Lady Mozhgan Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,891
Current Liabilities£3,891

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2013Final Gazette dissolved following liquidation (1 page)
21 November 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
21 November 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
4 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
(1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
26 March 2012Statement of affairs with form 4.19 (7 pages)
26 March 2012Statement of affairs with form 4.19 (7 pages)
2 March 2012Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 250
(3 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 250
(3 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 250
(3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2009Return made up to 01/04/09; full list of members (3 pages)
27 May 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 January 2009Appointment terminated director thomas lowe (1 page)
13 January 2009Director appointed lady mozhgan lowe (1 page)
13 January 2009Director appointed lady mozhgan lowe (1 page)
13 January 2009Appointment Terminated Director thomas lowe (1 page)
15 August 2008Return made up to 01/04/08; full list of members (3 pages)
15 August 2008Return made up to 01/04/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
2 August 2006Return made up to 01/04/06; full list of members (2 pages)
2 August 2006Return made up to 01/04/06; full list of members (2 pages)
27 June 2006Ad 31/05/06--------- £ si 248@1=248 £ ic 2/250 (2 pages)
27 June 2006Ad 31/05/06--------- £ si 248@1=248 £ ic 2/250 (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 April 2006Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
26 April 2005Return made up to 01/04/05; full list of members (2 pages)
21 May 2004Return made up to 01/04/04; full list of members (6 pages)
21 May 2004Return made up to 01/04/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 August 2003Return made up to 01/04/03; full list of members (6 pages)
23 August 2003Return made up to 01/04/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 May 2002Return made up to 01/04/02; full list of members (6 pages)
9 May 2002Return made up to 01/04/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 01/04/01; full list of members (6 pages)
22 June 2001Return made up to 01/04/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
10 May 1999Return made up to 01/04/99; no change of members (4 pages)
10 May 1999Return made up to 01/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
13 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1997New director appointed (2 pages)
1 April 1997Incorporation (9 pages)