UKBizDB.co.uk

WHITE LABEL UK LIMITED

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

This company is commonly known as White Label Uk Limited. The company was founded 22 years ago and was given the registration number 04360023. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITE LABEL UK LIMITED
Company Number:04360023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Secretary24 January 2002Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director24 January 2002Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director24 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 January 2002Active

People with Significant Control

Drew Shannon
Notified on:03 October 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Saunders
Notified on:03 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Drew Shannon
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-16Gazette

Gazette dissolved liquidation.

Download
2021-04-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-21Insolvency

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

Download
2019-09-30Address

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

Download
2019-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-27Resolution

Resolution.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-26Officers

Change person secretary company with change date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-05Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.