WHITEHALL GREEN TRADING LIMITED

Register to unlock more data on OkredoRegister

WHITEHALL GREEN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03920446

Incorporation date

06/02/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 45 Maddox Street, London W1S 2PECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2000)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon10/10/2009
Application to strike the company off the register
dot icon10/10/2009
Termination of appointment of Jon Franco as a director
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon18/03/2009
Return made up to 07/02/09; full list of members
dot icon18/03/2009
Location of register of members
dot icon13/07/2008
Full accounts made up to 2006-12-31
dot icon29/04/2008
Secretary appointed mark munro
dot icon17/04/2008
Appointment Terminated Secretary hackwood secretaries LIMITED
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon29/03/2007
Return made up to 07/02/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ
dot icon29/08/2006
Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon30/01/2006
Full accounts made up to 2004-12-31
dot icon09/07/2005
Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR
dot icon28/03/2005
Director resigned
dot icon28/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 07/02/04; full list of members
dot icon29/02/2004
New director appointed
dot icon09/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Director's particulars changed
dot icon27/11/2003
Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Return made up to 07/02/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon24/02/2003
Registered office changed on 25/02/03 from: prince frederick house 37 maddox street london W1R 9LD
dot icon27/05/2002
Particulars of mortgage/charge
dot icon27/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 07/02/01; full list of members
dot icon19/02/2001
Location of register of members address changed
dot icon11/02/2001
Miscellaneous
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon20/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon02/04/2000
Location of register of members (non legible)
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon16/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Ad 10/03/00--------- £ si 50@1=50 £ ic 1/51
dot icon16/03/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon08/03/2000
Certificate of change of name
dot icon06/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
06/02/2000 - 14/04/2008
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
06/02/2000 - 09/03/2000
1136
Cherry, Mark Edward
Director
09/03/2000 - 09/03/2005
16
Munro, Mark
Director
06/03/2005 - Present
11
Harris, Alan Joseph
Director
09/03/2000 - 09/03/2005
19

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 WHITEHALL GREEN TRADING LIMITED

WHITEHALL GREEN TRADING LIMITED is an(a) Dissolved company incorporated on 06/02/2000 with the registered office located at 3rd Floor, 45 Maddox Street, London W1S 2PE. 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 WHITEHALL GREEN TRADING LIMITED?

toggle

WHITEHALL GREEN TRADING LIMITED is currently Dissolved. It was registered on 06/02/2000 and dissolved on 01/02/2010.

Where is WHITEHALL GREEN TRADING LIMITED located?

toggle

WHITEHALL GREEN TRADING LIMITED is registered at 3rd Floor, 45 Maddox Street, London W1S 2PE.

What does WHITEHALL GREEN TRADING LIMITED do?

toggle

WHITEHALL GREEN TRADING LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WHITEHALL GREEN TRADING LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.