WHITHIGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWHITHIGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03694836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITHIGH LIMITED?

    • (7487) /

    Where is WHITHIGH LIMITED located?

    Registered Office Address
    6th Floor
    63 Curzon Street
    W1J 8PD Mayfair
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITHIGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for WHITHIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Red Shield Management Limited as a secretary

    2 pagesAP04

    Appointment of Marylebone Directors Limited as a director

    2 pagesAP02

    Appointment of Mr Robert Philip Surcouf as a director

    2 pagesAP01

    Termination of appointment of Jacqueline Ollerenshaw as a director

    1 pagesTM01

    Annual return made up to Jan 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2011

    Statement of capital on Mar 01, 2011

    • Capital: GBP 2
    SH01

    Secretary's details changed for Red Shield Secretaries Limited on Sep 01, 2010

    2 pagesCH04

    Secretary's details changed for Caversham Secretaries Limited on Jul 27, 2010

    2 pagesCH04

    Total exemption full accounts made up to Jan 31, 2010

    8 pagesAA

    Total exemption full accounts made up to Jan 31, 2009

    8 pagesAA

    Registered office address changed from 3 Bentinck Mews London W1U 2AH on Apr 09, 2010

    1 pagesAD01

    Annual return made up to Jan 13, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Caversham Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of James Ramsden as a director

    1 pagesTM01

    legacy

    4 pages363a

    Total exemption full accounts made up to Jan 31, 2008

    8 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Jan 31, 2007

    8 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption full accounts made up to Jan 31, 2006

    7 pagesAA

    Who are the officers of WHITHIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED SHIELD MANAGEMENT LIMITED
    63 Curzon Street
    Mayfair
    W1J 8PD London
    6th Floor
    United Kingdom
    Secretary
    63 Curzon Street
    Mayfair
    W1J 8PD London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03161913
    78111130003
    RED SHIELD SECRETARIES LIMITED
    Castle Street
    Elizabeth House
    JE4 2QP St Helier
    9
    Jersey, Channel Islands
    Channel Islands
    Secretary
    Castle Street
    Elizabeth House
    JE4 2QP St Helier
    9
    Jersey, Channel Islands
    Channel Islands
    Identification TypeEuropean Economic Area
    Registration Number62134
    46617130005
    SURCOUF, Robert Phillip
    9 Castle Street
    St Helier
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Channel Islands
    Director
    9 Castle Street
    St Helier
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Channel Islands
    JerseyBritish159270900001
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004
    MARYLEBONE DIRECTORS LIMITED
    Curzon Street
    6th Floor
    W1J 8PD Mayfair
    63
    London
    United Kingdom
    Director
    Curzon Street
    6th Floor
    W1J 8PD Mayfair
    63
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05010884
    157966610001
    SMITH, Alan Andrew
    68 Brunswick Crescent
    New Southgate
    N11 1EB Barnet
    Hertfordshire
    Secretary
    68 Brunswick Crescent
    New Southgate
    N11 1EB Barnet
    Hertfordshire
    British41450130001
    CAVERSHAM SECRETARIES LIMITED
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    Secretary
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    46617130001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MARYLEBONE MANAGEMENT SERVICES LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Secretary
    3 Bentinck Mews
    W1U 2AH London
    71949190002
    BELL, Nicholas John Macdonald
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    Director
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    British79163880001
    BELL, Nicholas John Macdonald
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    Director
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    British79163880001
    BELL, Nicholas John Macdonald
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    Director
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    British79163880001
    BELL, Nicholas John Macdonald
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    Director
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    British79163880001
    DE CARTERET, Simon Boyd
    Key West
    GY9 0SB Sark
    Channel Islands
    Director
    Key West
    GY9 0SB Sark
    Channel Islands
    British9554140001
    GIBSON, Raymond Terry
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    Director
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    British34437230001
    LEAK, Samantha Dalziel
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    Director
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    EnglandBritish71948590001
    OLLERENSHAW, Jacqueline Annette
    La Rue De La Chouquetterie
    St Martin
    JE3 6EL Jersey
    Meadowbank
    Channel Islands
    Director
    La Rue De La Chouquetterie
    St Martin
    JE3 6EL Jersey
    Meadowbank
    Channel Islands
    Channel IslandsBritish129686590001
    PRITCHARD, Peter David
    16 Augusta Gardens
    CT20 2PR Folkestone
    Kent
    Director
    16 Augusta Gardens
    CT20 2PR Folkestone
    Kent
    British17006750001
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    British87762720005
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    British87762720005
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    British87762720005
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Director
    4 Westbourne Terrace Road
    W2 6NG London
    British62899640001
    SMITH, Alan Andrew
    68 Brunswick Crescent
    New Southgate
    N11 1EB Barnet
    Hertfordshire
    Director
    68 Brunswick Crescent
    New Southgate
    N11 1EB Barnet
    Hertfordshire
    British41450130001
    VARRIE, James Philip Graham
    70 Route De La Louviere
    FOREIGN 1243 Presinge
    Geneva
    Switzerland
    Director
    70 Route De La Louviere
    FOREIGN 1243 Presinge
    Geneva
    Switzerland
    British82962990001
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004
    CAVERSHAM MANAGEMENT LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Director
    3 Bentinck Mews
    W1U 2AH London
    78111130002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    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