Company NameWhite & White London Limited
Company StatusDissolved
Company Number07227298
CategoryPrivate Limited Company
Incorporation Date19 April 2010(13 years, 11 months ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Shane Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 06 April 2016)
RoleContractor
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Mark Ernest Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Ricci James Steward Price
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Penshurst Place
Great Notley
Braintree
Essex
CM77 7YL
Director NameMr Jeffrey John Cunnew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Writtle Road
Margaretting
Essex
CM4 0EL

Contact

Websitewww.whiteandwhitelondon.com
Email address[email protected]
Telephone01245 362826
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2011
Net Worth£97,203
Cash£114,007
Current Liabilities£723,683

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
2 January 2015Liquidators statement of receipts and payments to 14 October 2014 (20 pages)
2 January 2015Liquidators' statement of receipts and payments to 14 October 2014 (20 pages)
2 January 2015Liquidators' statement of receipts and payments to 14 October 2014 (20 pages)
28 October 2013Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 28 October 2013 (1 page)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (6 pages)
25 October 2013Statement of affairs with form 4.19 (6 pages)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 300
(6 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 300
(6 pages)
3 May 2013Termination of appointment of Jeffrey Cunnew as a director (1 page)
3 May 2013Termination of appointment of Jeffrey Cunnew as a director (1 page)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages)
25 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 September 2012
(6 pages)
25 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 September 2012
(6 pages)
24 May 2012Termination of appointment of Ricci Price as a director (1 page)
24 May 2012Termination of appointment of Ricci Price as a director (1 page)
24 May 2012Appointment of Mr Mark Ernest Brown as a director (2 pages)
24 May 2012Appointment of Mr Mark Ernest Brown as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
21 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
10 January 2011Registered office address changed from Suite 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Suite 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX on 10 January 2011 (1 page)
4 August 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 10,050
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 10,050
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(3 pages)
4 August 2010Appointment of Mr Jeff Cunnew as a director (2 pages)
4 August 2010Appointment of Mr Jeff Cunnew as a director (2 pages)
15 July 2010Appointment of Mr Shane Williamson as a director (2 pages)
15 July 2010Registered office address changed from 1 Penshurst Place Great Notley Braintree Essex CM77 7YL United Kingdom on 15 July 2010 (1 page)
15 July 2010Appointment of Mr Shane Williamson as a director (2 pages)
15 July 2010Registered office address changed from 1 Penshurst Place Great Notley Braintree Essex CM77 7YL United Kingdom on 15 July 2010 (1 page)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)