Company NameWhite View Invest Limited
Company StatusDissolved
Company Number08544416
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Hvelplund Schneider
Date of BirthJune 1968 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed29 April 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Kaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhatfield Hall Whatfield
Ipswich
Suffolk
IP7 6QY
Director NameMrs Susan Jane Connolly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2013(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWhatfield Hall Whatfield
Ipswich
Suffolk
IP7 6QY
Director NameMrs Karin Utke Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed05 August 2015(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address112c High Street High Street
Hadleigh
Ipswich
IP7 5EL

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1White View Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,689
Cash£4,200
Current Liabilities£1,747

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (1 page)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (5 pages)
4 June 2018Cessation of White View Capital Limited as a person with significant control on 25 May 2016 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 July 2017Notification of White View Capital Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of White View Capital Limited as a person with significant control on 25 May 2016 (2 pages)
24 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 July 2017Notification of White View Capital Limited as a person with significant control on 25 May 2016 (2 pages)
24 July 2017Notification of Michael Hvelplund Schneider as a person with significant control on 25 May 2016 (2 pages)
24 July 2017Notification of Michael Hvelplund Schneider as a person with significant control on 25 May 2016 (2 pages)
24 July 2017Notification of Michael Hvelplund Schneider as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
3 May 2016Appointment of Mr Michael Hvelplund Schneider as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Karin Utke Jensen as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Karin Utke Jensen as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Michael Hvelplund Schneider as a director on 29 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Termination of appointment of Susan Jane Connolly as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Susan Jane Connolly as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mrs Karin Utke Jensen as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Karin Utke Jensen as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Susan Jane Connolly as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mrs Karin Utke Jensen as a director on 5 August 2015 (2 pages)
8 June 2015Director's details changed for Mrs Susan Jane Connolly on 15 May 2015 (2 pages)
8 June 2015Director's details changed for Mrs Susan Jane Connolly on 15 May 2015 (2 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
31 May 2013Appointment of Mrs Susan Jane Connolly as a director (2 pages)
31 May 2013Termination of appointment of Kaj Jensen as a director (1 page)
31 May 2013Appointment of Mrs Susan Jane Connolly as a director (2 pages)
31 May 2013Termination of appointment of Kaj Jensen as a director (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)