WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED

WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04999130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED located?

    Registered Office Address
    Hill House, 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Register inspection address has been changed from Westfield Mid City Place 71 High Holborn London WC1V 6EA to Westfield Midcity Place 71 High Holborn London WC1V 6EA

    2 pagesAD02

    Register inspection address has been changed to Westfield Mid City Place 71 High Holborn London WC1V 6EA

    2 pagesAD02

    Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House, 1 Little New Street London EC4A 3TR on Oct 12, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2015

    LRESSP

    Termination of appointment of Michael Joseph Gutman as a director on Apr 22, 2015

    1 pagesTM01

    Termination of appointment of Philip Simon Slavin as a director on Apr 22, 2015

    1 pagesTM01

    Appointment of Mr Leon Shelley as a director on Apr 22, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Andrew Hodes as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Joseph Gutman on May 15, 2012

    2 pagesCH01

    Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Philip Simon Slavin as a director

    2 pagesAP01

    Termination of appointment of Brian Mackrill as a director

    1 pagesTM01

    Annual return made up to Oct 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Secretary
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British115567560003
    HODES, Jonathan Andrew
    Little New Street
    EC4A 3TR London
    Hill House, 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House, 1
    EnglandBritish140632920001
    MILLER, Peter Howard
    Little New Street
    EC4A 3TR London
    Hill House, 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House, 1
    United KingdomAustralian156391840001
    SHELLEY, Leon
    Little New Street
    EC4A 3TR London
    Hill House, 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House, 1
    United KingdomBritish115567560003
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    GUTMAN, Michael Joseph
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralian130479490009
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    MACKRILL, Brian James
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British119228590001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    ROBERTS, Andrew Timothy
    40 Berkeley Square
    W1J 5AL London
    Director
    40 Berkeley Square
    W1J 5AL London
    British79804060006
    RUSANOW, Elliott
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Director
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Australian/British102512610004
    SLAVIN, Philip Simon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomBritish140633010003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2015Commencement of winding up
    Aug 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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