Company NameWhite And White London Projects Limited
Company StatusDissolved
Company Number11489597
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 9 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shane Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Banters Lane Business Park Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
Director NameMr Mark Ernest Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Banter Lane Business Park Main Road
Great Leighs
Essex
CM3 1QX

Location

Registered AddressUnit 2 Banters Lane Business Park Main Road
Great Leighs
Chelmsford
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the company off the register (1 page)
10 March 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 March 2023Previous accounting period shortened from 31 July 2023 to 28 February 2023 (1 page)
17 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr Shane Williamson on 4 July 2022 (2 pages)
4 July 2022Change of details for Mr Shane Williamson as a person with significant control on 4 July 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
17 December 2021Change of details for Mr Shane Williamson as a person with significant control on 17 December 2021 (2 pages)
17 December 2021Director's details changed for Mr Shane Williamson on 17 December 2021 (2 pages)
10 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 August 2020Change of details for Mr Shane Williamson as a person with significant control on 25 July 2019 (2 pages)
5 August 2020Change of details for Mr Mark Ernest Brown as a person with significant control on 1 January 2020 (2 pages)
5 August 2020Director's details changed for Mr Mark Ernest Brown on 1 January 2020 (2 pages)
5 August 2020Director's details changed for Mr Shane Williamson on 1 January 2020 (2 pages)
5 August 2020Change of details for Mr Shane Williamson as a person with significant control on 1 January 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 September 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
2 September 2019Notification of Mark Ernest Brown as a person with significant control on 25 July 2019 (2 pages)
19 July 2019Appointment of Mr Mark Ernest Brown as a director on 19 July 2019 (2 pages)
1 March 2019Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
21 August 2018Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)