UKBizDB.co.uk

WHITE CAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as White Car Limited. The company was founded 8 years ago and was given the registration number 10013367. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:WHITE CAR LIMITED
Company Number:10013367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2016
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Olympia House, Armitage Road, London, NW11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Director12 July 2017Active
Olympia House, Armitage Road, London, NW11 8RQ

Director28 December 2017Active
Olympia House, Armitage Road, London, NW11 8RQ

Director01 December 2016Active
Olympia House, Armitage Road, London, NW11 8RQ

Director01 December 2016Active
Spurles Farm, Milborne Port, Sherborne, England, DT9 5HE

Director18 February 2016Active

People with Significant Control

Mr Ian Anthony Lewis
Notified on:11 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Significant influence or control
Mrs Christina Lawford-Potter
Notified on:01 December 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Douglas Strachan
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British,Irish
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-10Resolution

Resolution.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Capital

Capital allotment shares.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Capital

Capital allotment shares.

Download
2018-04-26Capital

Capital alter shares subdivision.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-25Capital

Capital name of class of shares.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-04-29Capital

Capital allotment shares.

Download
2017-04-29Capital

Capital alter shares subdivision.

Download
2017-04-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.