THE WHITE CIRCLE ORGANISATION LIMITED
Status | LIQUIDATION |
Company No. | 05372767 |
Category | Private Limited Company |
Incorporated | 22 Feb 2005 |
Age | 19 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE CIRCLE ORGANISATION LIMITED is an liquidation private limited company with number 05372767. It was incorporated 19 years, 3 months, 21 days ago, on 22 February 2005. The company address is 60/62 Commercial Street, London, E1 6LT, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 14 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Restoration order of court
Date: 17 Jan 2014
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2013
Action Date: 17 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-17
Documents
Liquidation voluntary creditors return of final meeting
Date: 28 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation court order miscellaneous
Date: 11 Sep 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order replacement liquidator 13/08/2012.
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2012
Action Date: 05 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-05
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Feb 2011
Action Date: 03 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-01-03
Documents
Liquidation voluntary arrangement completion
Date: 17 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 28 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Jan 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Doughty
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kathleen symonds
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan davies
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from 35 paul street london EC2A 4UQ
Documents
Legacy
Date: 29 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed kathleen symonds
Documents
Resolution
Date: 29 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 28 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-28
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan doughty
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 14/07/08-14/07/08\gbp si [email protected]=500\gbp ic 1000/1500\
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/07/08
Documents
Resolution
Date: 23 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / marc warde / 22/02/2008
Documents
Legacy
Date: 17 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 28/02/2008 to 28/08/2008
Documents
Legacy
Date: 16 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr jonathan mitchell davies
Documents
Legacy
Date: 16 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul leech
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 19A goodge street london W1T 2PH
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: 32 van gogh court amsterdam road london E14 3UY
Documents
Some Companies
111 MANCROFT AVENUE,BRISTOL,BS11 0HZ
Number: | 10524411 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELILA TECLE HEALTHCARE RESOURCES LIMITED
249 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 11089275 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 10957591 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A RED LODGE ROAD,BEXLEY,DA5 2JW
Number: | 10496198 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS CITY SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 09489682 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTH EAST VENTILATION LIMITED
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 11384603 |
Status: | ACTIVE |
Category: | Private Limited Company |