WHITE SHADOW SERVICES LIMITED

Register to unlock more data on OkredoRegister

WHITE SHADOW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02565420

Incorporation date

04/12/1990

Size

Medium

Contacts

Registered address

Registered address

601 High Road Leytonstone, London E11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1990)
dot icon30/01/2017
Final Gazette dissolved following liquidation
dot icon30/10/2016
Insolvency filing
dot icon30/10/2016
Notice of final account prior to dissolution
dot icon01/12/2014
Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2014-12-02
dot icon07/04/2014
Appointment of a liquidator
dot icon26/09/2010
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 2010-09-27
dot icon26/08/2009
Registered office changed on 27/08/2009 from 26 farringdon street london EC4A 4AB
dot icon16/04/2007
Order of court to wind up
dot icon16/04/2007
Notice of a court order ending Administration
dot icon28/03/2007
Registered office changed on 29/03/07 from: 4TH floor st andrews house 18-20 st andrew street london EC4A 3AJ
dot icon02/07/2006
Administrator's progress report
dot icon02/07/2006
Notice of extension of period of Administration
dot icon02/07/2006
Result of meeting of creditors
dot icon02/07/2006
Notice of extension of time period of the administration
dot icon08/01/2006
Result of meeting of creditors
dot icon08/01/2006
Statement of administrator's proposal
dot icon05/09/2005
Appointment of an administrator
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned;director resigned
dot icon14/08/2005
Registered office changed on 15/08/05 from: 49 the green banbury oxfordshire OX16 9AB
dot icon22/02/2005
Return made up to 05/12/04; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-03-31
dot icon08/03/2004
Return made up to 05/12/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 05/12/02; full list of members
dot icon01/01/2003
Accounts for a medium company made up to 2001-03-31
dot icon17/11/2002
Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD
dot icon22/04/2002
Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB
dot icon14/04/2002
Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD
dot icon16/01/2002
Return made up to 05/12/01; full list of members
dot icon29/11/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/01/2001
Return made up to 05/12/00; full list of members
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon09/01/2000
Return made up to 05/12/99; full list of members
dot icon13/05/1999
Return made up to 05/12/98; full list of members
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon20/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon10/11/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1998
Ad 31/03/98--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon10/11/1998
Nc inc already adjusted 31/03/98
dot icon10/11/1998
Resolutions
dot icon03/02/1998
Return made up to 05/12/97; full list of members
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Secretary resigned
dot icon05/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
Return made up to 05/12/96; no change of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 05/12/95; change of members
dot icon26/11/1995
Director resigned
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/10/1995
New director appointed
dot icon03/09/1995
Particulars of mortgage/charge
dot icon29/08/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Ad 11/05/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/05/1995
Resolutions
dot icon09/05/1995
£ nc 10000/50000 30/03/95
dot icon06/02/1995
Particulars of mortgage/charge
dot icon16/01/1995
Nc inc already adjusted 14/12/94
dot icon16/01/1995
Resolutions
dot icon09/01/1995
Return made up to 05/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon08/06/1994
Director resigned;new director appointed
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Return made up to 05/12/93; full list of members
dot icon15/07/1993
Registered office changed on 16/07/93 from: 60-66 high street daventry northants NN1 4HU
dot icon15/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/12/1992
Return made up to 05/12/92; no change of members
dot icon04/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/11/1992
Resolutions
dot icon14/10/1992
Compulsory strike-off action has been discontinued
dot icon14/10/1992
Return made up to 05/12/91; full list of members
dot icon28/09/1992
Registered office changed on 29/09/92 from: 20 church road upper boddington daventry northants NN11 6DL
dot icon03/08/1992
First Gazette notice for compulsory strike-off
dot icon11/02/1992
Resolutions
dot icon10/02/1992
Registered office changed on 11/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/02/1992
Director resigned;new director appointed
dot icon10/02/1992
New secretary appointed;director resigned;new director appointed
dot icon04/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Jennifer Anne
Director
19/10/1995 - 27/07/2005
6
King, Andrea Joy
Director
26/05/1994 - 25/10/1995
-
Holmes, David Leonard
Secretary
29/07/1998 - 27/07/2005
-

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 WHITE SHADOW SERVICES LIMITED

WHITE SHADOW SERVICES LIMITED is an(a) Dissolved company incorporated on 04/12/1990 with the registered office located at 601 High Road Leytonstone, London E11 4PA. There is currently no 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 WHITE SHADOW SERVICES LIMITED?

toggle

WHITE SHADOW SERVICES LIMITED is currently Dissolved. It was registered on 04/12/1990 and dissolved on 30/01/2017.

Where is WHITE SHADOW SERVICES LIMITED located?

toggle

WHITE SHADOW SERVICES LIMITED is registered at 601 High Road Leytonstone, London E11 4PA.

What does WHITE SHADOW SERVICES LIMITED do?

toggle

WHITE SHADOW SERVICES LIMITED operates in the Retail sale of automotive fuel (50.50 - SIC 2003) sector.

What is the latest filing for WHITE SHADOW SERVICES LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved following liquidation.