WESTFIELD WHITE CITY HC LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD WHITE CITY HC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04284542

Incorporation date

10/09/2001

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon09/08/2017
Final Gazette dissolved following liquidation
dot icon11/05/2017
Insolvency resolution
dot icon09/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/08/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon27/07/2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon13/07/2016
Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2016-07-13
dot icon08/07/2016
Declaration of solvency
dot icon08/07/2016
Appointment of a voluntary liquidator
dot icon08/07/2016
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Statement of company's objects
dot icon14/08/2015
Resolutions
dot icon28/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon28/04/2015
Appointment of Mr Leon Shelley as a director on 2015-04-22
dot icon28/04/2015
Termination of appointment of Michael Joseph Gutman as a director on 2015-04-22
dot icon12/01/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-12
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon29/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Miscellaneous
dot icon07/06/2011
Auditor's resignation
dot icon11/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon04/01/2011
Appointment of Philip Simon Slavin as a director
dot icon04/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon14/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon07/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon17/10/2008
Director appointed peter howard miller
dot icon07/10/2008
Appointment terminated director elliott rusanow
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon15/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon08/10/2007
Secretary resigned
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon05/03/2007
New director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon05/06/2006
Auditor's resignation
dot icon24/11/2005
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 10/09/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon19/08/2005
Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG
dot icon12/08/2005
Certificate of change of name
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon07/06/2005
Certificate of change of name
dot icon26/05/2005
Director resigned
dot icon18/05/2005
Director's particulars changed
dot icon19/02/2005
Declaration of mortgage charge released/ceased
dot icon25/01/2005
Registered office changed on 25/01/05 from: 67 brook street london W1K 4HX
dot icon20/01/2005
Director's particulars changed
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon14/10/2004
Auditor's resignation
dot icon06/10/2004
Resolutions
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Miscellaneous
dot icon16/09/2004
Resolutions
dot icon14/09/2004
Return made up to 10/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 10/09/03; full list of members
dot icon26/11/2002
New secretary appointed
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/09/2002
Return made up to 10/09/02; full list of members
dot icon17/09/2002
Secretary resigned
dot icon10/08/2002
Director's particulars changed
dot icon10/08/2002
Secretary's particulars changed
dot icon14/09/2001
Accounting reference date shortened from 30/09/02 to 31/12/01
dot icon14/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 WESTFIELD WHITE CITY HC LIMITED

WESTFIELD WHITE CITY HC LIMITED is an(a) Dissolved company incorporated on 10/09/2001 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 WESTFIELD WHITE CITY HC LIMITED?

toggle

WESTFIELD WHITE CITY HC LIMITED is currently Dissolved. It was registered on 10/09/2001 and dissolved on 09/08/2017.

Where is WESTFIELD WHITE CITY HC LIMITED located?

toggle

WESTFIELD WHITE CITY HC LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WESTFIELD WHITE CITY HC LIMITED do?

toggle

WESTFIELD WHITE CITY HC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for WESTFIELD WHITE CITY HC LIMITED?

toggle

The latest filing was on 09/08/2017: Final Gazette dissolved following liquidation.