Company NameWhiteowl Limited
Company StatusDissolved
Company Number06337992
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameGraham John White
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ridgeway
Highwoods
Colchester
CO4 9UW
Secretary NameHeather Julia White
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Ridgeway
Highwoods
Colchester
CO4 9UW

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Graham John White
100.00%
Ordinary

Financials

Year2014
Net Worth£15,085
Cash£76,744
Current Liabilities£74,639

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 August 2017Director's details changed for Graham John White on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Graham John White on 11 August 2017 (2 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2010Director's details changed for Graham John White on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Graham John White on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Graham John White on 8 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from blackburn house, 32A crouch street, colchester essex CO3 3HH (1 page)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Registered office changed on 11/08/2009 from blackburn house, 32A crouch street, colchester essex CO3 3HH (1 page)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Location of register of members (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
10 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)