CAYMAN WHITESANDS LTD

Register to unlock more data on OkredoRegister

CAYMAN WHITESANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07709758

Incorporation date

19/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon10/09/2024
Final Gazette dissolved following liquidation
dot icon10/06/2024
Return of final meeting in a members' voluntary winding up
dot icon06/07/2023
Appointment of a voluntary liquidator
dot icon06/07/2023
Registered office address changed from 222 Warwick Avenue Derby DE23 6HP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-07-06
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Declaration of solvency
dot icon13/06/2023
Previous accounting period shortened from 2023-07-30 to 2023-05-31
dot icon13/06/2023
Micro company accounts made up to 2023-05-31
dot icon27/04/2023
Micro company accounts made up to 2022-07-30
dot icon26/04/2023
Change of details for Mr John Amendola as a person with significant control on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr John Amendola on 2023-04-26
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-07-30
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon28/08/2020
Change of details for Mr John Paul Amendola as a person with significant control on 2020-06-28
dot icon28/08/2020
Director's details changed for Mr John Paul Amendola on 2020-07-28
dot icon28/08/2020
Registered office address changed from 134 Carval House 22 Royal Crest Avenue London E16 2TD England to 222 Warwick Avenue Derby DE23 6HP on 2020-08-28
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon22/07/2019
Registered office address changed from 222 Warwick Avenue Derby DE23 6HP England to 134 Carval House 22 Royal Crest Avenue London E16 2TD on 2019-07-22
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/04/2019
Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 222 Warwick Avenue Derby DE23 6HP on 2019-04-09
dot icon29/01/2019
Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 2019-01-29
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr John Paul Amendola on 2015-12-07
dot icon09/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr John Paul Amendola on 2015-07-09
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/05/2014
Registered office address changed from C/O Cayman Whitesands Ltd 77/91 Castlewood House New Oxford Street London WC1A 1DG on 2014-05-13
dot icon10/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon10/05/2014
Registered office address changed from C/O Cayman Whitesands Ltd Castlewood House New Oxford Street London WC1A 1DG England on 2014-05-10
dot icon10/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon10/05/2014
Registered office address changed from 25 Gore House Drummond Way London N1 1NR England on 2014-05-10
dot icon19/04/2013
Certificate of change of name
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
18/04/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.40K
-
0.00
-
-
2022
1
119.26K
-
0.00
-
-
2023
1
123.22K
-
0.00
-
-
2023
1
123.22K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

123.22K £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Amendola
Director
19/07/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAYMAN WHITESANDS LTD

CAYMAN WHITESANDS LTD is an(a) Dissolved company incorporated on 19/07/2011 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAYMAN WHITESANDS LTD?

toggle

CAYMAN WHITESANDS LTD is currently Dissolved. It was registered on 19/07/2011 and dissolved on 10/09/2024.

Where is CAYMAN WHITESANDS LTD located?

toggle

CAYMAN WHITESANDS LTD is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does CAYMAN WHITESANDS LTD do?

toggle

CAYMAN WHITESANDS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAYMAN WHITESANDS LTD have?

toggle

CAYMAN WHITESANDS LTD had 1 employees in 2023.

What is the latest filing for CAYMAN WHITESANDS LTD?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved following liquidation.