WHITE CITY SHOPPING LIMITED
Overview
| Company Name | WHITE CITY SHOPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03635320 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITE CITY SHOPPING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WHITE CITY SHOPPING LIMITED located?
| Registered Office Address | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE CITY SHOPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELSFIELD (DUFFERIN HOUSE) LIMITED | Dec 17, 1999 | Dec 17, 1999 |
| INVESTEC PROPERTY INVESTMENTS (DUFFERIN HOUSE) LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| BROADACRE TRADING COMPANY LIMITED | Sep 21, 1998 | Sep 21, 1998 |
What are the latest accounts for WHITE CITY SHOPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WHITE CITY SHOPPING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Michael Joseph Gutman on May 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Philip Simon Slavin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Mackrill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian James Mackrill on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Leon Shelley on Oct 01, 2009 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Mr Leon Shelley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
Who are the officers of WHITE CITY SHOPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 115567560003 | ||||||
| GUTMAN, Michael Joseph | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 130479490009 | |||||
| MILLER, Peter Howard | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 156391840001 | |||||
| SLAVIN, Philip Simon | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | British | 140633010003 | |||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| ARNOLD, John Anthony | Director | 4 Beaufort Close RH2 9DG Reigate Surrey | England | British | 12419330001 | |||||
| BERMEL, Hans Roland | Director | 93 Park Avenue EN1 2BB Enfield Middlesex | British | 60740950001 | ||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| MACKRILL, Brian James | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 119228590001 | ||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||
| PLANK, Colin Andrew | Director | 42 Leasway SS12 0HE Wickford Essex | British | 12419690001 | ||||||
| ROBERTS, Andrew Timothy | Director | 40 Berkeley Square W1J 5AL London | British | 79804060006 | ||||||
| RUSANOW, Elliott | Director | Level 24 Westfield Towers, 100 William Street FOREIGN Sydney Nsw 2011 Australia | Australian/British | 102512610004 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Does WHITE CITY SHOPPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture between (amongst others) the company and the agent (the "additional debenture") | Created On Dec 16, 1999 Delivered On Dec 23, 1999 | Satisfied | Amount secured In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985 | |
Short particulars By way of first legal mortgage and fixed charge all the property specified under its name in the schedule to form 395; all benefits in respect of the insurances; assigns all rental income and any guarantee of rental income; first floating charge all its assets - see form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0