This company is commonly known as Whimall Ltd. The company was founded 19 years ago and was given the registration number 05323123. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WHIMALL LTD |
---|---|---|
Company Number | : | 05323123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2005 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529 | Director | 26 May 2021 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 01 September 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 04 September 2013 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 31 July 2006 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 04 January 2005 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 01 September 2015 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 22 July 2014 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Director | 04 September 2013 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Director | 03 August 2010 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 02 September 2017 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Director | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 02 September 2017 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 01 September 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 04 September 2013 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 31 July 2006 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 04 January 2005 | Active |
Salvador Trinxet Llorca | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Spanish |
Country of residence | : | Spain |
Address | : | 141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529 |
Nature of control | : |
|
@Uk Dormant Company Director Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Jupiter House, Calleva Park, Reading, England, RG7 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Appoint corporate director company with name date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-02 | Officers | Termination secretary company with name termination date. | Download |
2017-09-02 | Officers | Termination director company with name termination date. | Download |
2017-09-02 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.