STRAITONS WHITELAW (PROPERTIES) NO.1 LTD

Register to unlock more data on OkredoRegister

STRAITONS WHITELAW (PROPERTIES) NO.1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05001645

Incorporation date

21/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall TR4 8UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2003)
dot icon23/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2013
First Gazette notice for compulsory strike-off
dot icon25/02/2013
Compulsory strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Compulsory strike-off action has been discontinued
dot icon27/06/2012
Annual return made up to 2009-12-22 with full list of shareholders
dot icon27/06/2012
Appointment of Mrs Rosalind Mcgraven as a director on 2009-10-17
dot icon15/03/2012
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Registered office address changed from Chynoweth House Suite 390 Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 2011-05-25
dot icon24/05/2011
Registered office address changed from 5 Wormwood Street London EC2M 1RQ United Kingdom on 2011-05-25
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Resolutions
dot icon23/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Accounts for a dormant company made up to 2009-12-31
dot icon23/05/2011
Appointment of Mr Henry Sanderson as a director
dot icon18/05/2010
Compulsory strike-off action has been suspended
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon06/03/2010
Termination of appointment of Heiko Schroter as a director
dot icon06/03/2010
Registered office address changed from 48 Peel Street Hull HU3 1QR United Kingdom on 2010-03-07
dot icon01/05/2009
Certificate of change of name
dot icon04/01/2009
Return made up to 22/12/08; full list of members
dot icon01/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/01/2009
Director appointed mr heiko schroter
dot icon01/01/2009
Location of debenture register
dot icon01/01/2009
Registered office changed on 02/01/2009 from 5 wormwood street london EC2M 1RQ
dot icon01/01/2009
Location of register of members
dot icon01/01/2009
Appointment Terminated Director schroter & co LTD
dot icon01/12/2008
Registered office changed on 02/12/2008 from corporation house 46 peel street hull HU3 1QR
dot icon11/08/2008
Director's Change of Particulars / schroter & co LTD / 11/08/2008 / HouseName/Number was: , now: 5; Street was: corporation house, now: wormwood street; Area was: 46 peel street, now: ; Post Town was: hull, now: london; Post Code was: HU3 1QR, now: EC2M 1RQ
dot icon10/08/2008
Appointment Terminated Secretary company administration LIMITED
dot icon24/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 22/12/07; full list of members
dot icon06/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon11/06/2007
Director's particulars changed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon20/05/2007
Certificate of change of name
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon11/02/2007
Return made up to 22/12/06; full list of members
dot icon11/02/2007
Accounts made up to 2006-12-31
dot icon11/02/2007
Director's particulars changed
dot icon11/02/2007
Secretary's particulars changed
dot icon07/12/2006
Registered office changed on 08/12/06 from: corporation house wingham business centre goodnestone road wingham canterbury kent CT3 1AR
dot icon20/09/2006
Accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 22/12/05; full list of members
dot icon04/04/2006
Director resigned
dot icon04/01/2006
Accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 22/12/04; full list of members
dot icon13/06/2005
First Gazette notice for compulsory strike-off
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon18/01/2004
Registered office changed on 19/01/04 from: suite 33 63-65 camden high street london NW1 7JL
dot icon21/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Henry
Director
24/05/2011 - Present
37
MANDARIN PACIFIC FINANCIAL GROUP LIMITED
Corporate Director
22/09/2004 - 20/10/2005
-
MANDARIN PACIFIC DEVELOPMENT LIMITED
Corporate Director
15/07/2004 - 22/09/2004
-
SCHROTER & CO LTD
Corporate Director
15/12/2007 - 15/12/2008
-
WINMAX DIRECTORS LIMITED
Corporate Director
22/12/2003 - 01/07/2004
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAITONS WHITELAW (PROPERTIES) NO.1 LTD

STRAITONS WHITELAW (PROPERTIES) NO.1 LTD is an(a) Dissolved company incorporated on 21/12/2003 with the registered office located at Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall TR4 8UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAITONS WHITELAW (PROPERTIES) NO.1 LTD?

toggle

STRAITONS WHITELAW (PROPERTIES) NO.1 LTD is currently Dissolved. It was registered on 21/12/2003 and dissolved on 23/12/2013.

Where is STRAITONS WHITELAW (PROPERTIES) NO.1 LTD located?

toggle

STRAITONS WHITELAW (PROPERTIES) NO.1 LTD is registered at Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall TR4 8UN.

What does STRAITONS WHITELAW (PROPERTIES) NO.1 LTD do?

toggle

STRAITONS WHITELAW (PROPERTIES) NO.1 LTD operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for STRAITONS WHITELAW (PROPERTIES) NO.1 LTD?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via compulsory strike-off.