WHITEHALL TECHNOLOGIES LIMITED
Overview
| Company Name | WHITEHALL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04859851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEHALL TECHNOLOGIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WHITEHALL TECHNOLOGIES LIMITED located?
| Registered Office Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road W4 3HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEHALL TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for WHITEHALL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Paul Roger Dudley Hodgkinson as a director on Jun 21, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Matthew Cunningham as a director on Jun 21, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Anna Yakovleva as a director on Sep 04, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Guernsey Corporate Secretaries Limited as a secretary on Sep 04, 2012 | 2 pages | AP04 | ||||||||||
Appointment of Alastair Matthew Cunningham as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Keystone Investments Limited as a director on Sep 04, 2012 | 2 pages | AP02 | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3st on May 04, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keystone Investments Limited as a director on May 04, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on May 04, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair Matthew Cunningham as a director on May 04, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Anna Yakovleva as a director on May 04, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Unit 90, Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3st on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Mr Alastair Matthew Cunningham on Aug 26, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Keystone Investments Limited on Aug 07, 2010 | 2 pages | CH02 | ||||||||||
Who are the officers of WHITEHALL TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUERNSEY CORPORATE SECRETARIES LIMITED | Secretary | Don Mackay Boulevard Marsh Harbour Abaco Loyalist Plaza Bahamas |
| 171912820001 | ||||||||||||||
| HODGKINSON, Paul Roger Dudley, Mr. | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom | United Kingdom | British | 139621130001 | |||||||||||||
| KEYSTONE INVESTMENTS LIMITED | Director | Themistokli Dervi Athienitis Centennial Building 1st Floor, Office 104 1066 Nicosia 48 Cyprus |
| 171912460001 | ||||||||||||||
| GUERNSEY CORPORATE SECRETARIES LIMITED | Secretary | Don Mackay Boulevard Marsh Harbour Abaco Loyalist Plaza Bahamas |
| 58878750002 | ||||||||||||||
| CUNNINGHAM, Alastair Matthew | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom | Cyprus | British | 165700740001 | |||||||||||||
| CUNNINGHAM, Alastair Matthew | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 | Cyprus | British | 165700740001 | |||||||||||||
| YAKOVLEVA, Anna | Director | 7 Ostap Vyshnya Street Kiev Apartment 70 Ukraine | Ukraine | Ukrainian | 168895990001 | |||||||||||||
| KEYSTONE INVESTMENTS LIMITED | Director | Athienitis Centennial Building 48 Themistokli Dervi Avenue Nicosia Office 104, 1066 Cyprus |
| 78490810001 |
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