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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Secretary | 24 January 2002 | Active |
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Director | 24 January 2002 | Active |
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Director | 24 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Change person director company with change date. | Download |
2016-08-26 | Officers | Change person director company with change date. | Download |
2016-08-26 | Officers | Change person secretary company with change date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-05 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.