THE WHITE CIRCLE ORGANISATION LIMITED

60/62 Commercial Street, London, E1 6LT, United Kingdom
StatusLIQUIDATION
Company No.05372767
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

Restoration order of court

Date: 17 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 17 Jan 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 08 Jan 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Doughty

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathleen symonds

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan davies

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed kathleen symonds

Documents

View document PDF

Resolution

Date: 29 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan doughty

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/07/08

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / marc warde / 22/02/2008

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 28/02/2008 to 28/08/2008

Documents

View document PDF

Legacy

Date: 16 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan mitchell davies

Documents

View document PDF

Legacy

Date: 16 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul leech

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONMOUTH WINDOWS LIMITED

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

CHIC VISION LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:10957591
Status:ACTIVE
Category:Private Limited Company

DEXCEL SERVICES LIMITED

24A RED LODGE ROAD,BEXLEY,DA5 2JW

Number:10496198
Status:ACTIVE
Category:Private Limited Company

IZK CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source