WHITE CLIFF COMPUTING LIMITED
Overview
| Company Name | WHITE CLIFF COMPUTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03725881 |
| 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 CLIFF COMPUTING LIMITED?
- Other publishing activities (58190) / Information and communication
Where is WHITE CLIFF COMPUTING LIMITED located?
| Registered Office Address | c/o C/O 1 Moxom Avenue Cheshunt EN8 9RN Waltham Cross Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE CLIFF COMPUTING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for WHITE CLIFF COMPUTING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
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 Mar 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN England to C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN on May 06, 2015 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from Suite 15735 145-157 St. John Street London EC1V 4PW to C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN on May 06, 2015 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Registered office address changed from , Suite 15735 145-147 St. John Street, London, EC1V 4PW, United Kingdom on Apr 19, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from , the Grange, Tursdale, Durham, County Durham, DH6 5NU on Mar 31, 2011 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Jun 21, 2010 | 5 pages | SH02 | ||||||||||||||||||
Who are the officers of WHITE CLIFF COMPUTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Wayne | Director | 1002 Sherbrooke West H3A 3A2 Montreal Suite 1900 Quebec | Canada | Canadian | 152945030001 | |||||
| OBERMAN, Gary | Director | 1002 Sherbrooke West H3A 3A2 Montreal Suite 1900 Quebec Canada | Canada | Canadian | 152945130001 | |||||
| BROUGHTON, Damian John | Secretary | 82 Poulton Street Kirkham PR4 2AH Preston Lancashire | British | 63620980003 | ||||||
| MOORE, Patricia | Secretary | The Grange Tursdale DH6 5NU Durham County Durham | British | 107397040001 | ||||||
| JSA SECRETARIES LIMITED | Nominee Secretary | Jsa House 110 The Parade WD17 1GB Watford Hertfordshire | 900017030001 | |||||||
| MOORE, Karl David | Director | The Quays M50 3BE Salford 100 England | England | British | 130526170002 | |||||
| MOORE, Patricia | Director | The Grange Tursdale DH6 5NU Durham County Durham | England | British | 107397040001 | |||||
| JSA NOMINEES LIMITED | Nominee Director | Jsa House 110 The Parade WD17 1GB Watford Hertfordshire | 900017020001 |
Does WHITE CLIFF COMPUTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Aug 10, 2011 Delivered On Aug 18, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £5,000 and all amounts in the future credited to account number 11625228 with the bank. | ||||
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