GINGER & WHITE LIMITED
Overview
Company Name | GINGER & WHITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04436378 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GINGER & WHITE LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Other food services (56290) / Accommodation and food service activities
Where is GINGER & WHITE LIMITED located?
Registered Office Address | THIRD FLOOR 112 Clerkenwell Road EC1M 5SA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GINGER & WHITE LIMITED?
Company Name | From | Until |
---|---|---|
KAROS SERVICES LIMITED | May 13, 2002 | May 13, 2002 |
What are the latest accounts for GINGER & WHITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GINGER & WHITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2020 | 24 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Registered office address changed from C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA England to 112 Clerkenwell Road London EC1M 5SA on Jul 12, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB England to C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA on Jul 23, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on Mar 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 13, 2015 | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 8a Lonsdale Road London NW6 6RD on May 01, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mrs Diana Jean Courtney as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of GINGER & WHITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COURTNEY, Diana Jean | Secretary | Parmoor Frieth RG9 6NH Henley-On-Thames Pheasants Cottage Oxfordshire England | 180611820001 | |||||||
GEORGE, Antonia Jane | Director | Perrins Court NW3 1QS London 4a-5a United Kingdom | United Kingdom | British | Director | 35383100006 | ||||
SCOTT, Emma Frances | Director | Sherrick Green Road NW10 1LB London 47 United Kingdom | United Kingdom | British | Consultant | 69070660006 | ||||
SCOTT, Nicholas John | Director | Sherrick Green Road NW10 1LB London 47 United Kingdom | United Kingdom | New Zealander | Director | 124333480005 | ||||
DUGDALE MOORE, Janet Elizabeth | Secretary | 162 Cliffords Inn Fetter Lane EC4A 1BY London | British | Recruitment Consultant | 82482010001 | |||||
1ST CONTACT SECRETARIES LIMITED | Nominee Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 900023210001 | |||||||
DENHAM, Nicholas Randolph | Director | 162 Cliffords Inn Fetter Lane EC4A 1BY London | Australian | Consultant | 90587360001 | |||||
1ST CONTACT DIRECTORS LIMITED | Nominee Director | Ground Floor Broadway House 2-6 Fulham Broadway SW6 1AA London | 900023200001 |
Who are the persons with significant control of GINGER & WHITE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nick Scott | Aug 01, 2016 | Clerkenwell Road EC1M 5SA London 112 | No |
Nationality: New Zealander Country of Residence: United Kingdom | |||
Natures of Control
|
Does GINGER & WHITE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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